Search icon

R.D. RICE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.D. RICE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1995 (30 years ago)
Entity Number: 1958446
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 8TH FLOOR NORTH, 56 WEST 22ND STREET, NEW YORK, NY, United States, 10010
Principal Address: 56 WEST 22ND ST 8TH FLR, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-268-1414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROGER DOUGLASS RICE Agent 8TH FLOOR NORTH, 56 WEST 22ND STREET, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8TH FLOOR NORTH, 56 WEST 22ND STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
R DOUGLAS RICE Chief Executive Officer 56 WEST 22ND ST 8TH FLR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133854424
Plan Year:
2013
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
38
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0952579-DCA Inactive Business 2002-12-09 2017-02-28

History

Start date End date Type Value
2009-09-08 2010-05-14 Address 532 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-10-20 2013-05-28 Address 532 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-10-20 2013-05-28 Address 532 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-09-21 2009-09-08 Address 70 GRAND AVENUE, RIVER EDGE, NJ, 07661, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150901007193 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909006409 2013-09-09 BIENNIAL STATEMENT 2013-09-01
130528002110 2013-05-28 BIENNIAL STATEMENT 2011-09-01
100514000531 2010-05-14 CERTIFICATE OF CHANGE 2010-05-14
090908002727 2009-09-08 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1872523 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872524 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee
467039 TRUSTFUNDHIC INVOICED 2013-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
643082 RENEWAL INVOICED 2013-05-01 100 Home Improvement Contractor License Renewal Fee
467040 TRUSTFUNDHIC INVOICED 2011-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
643083 RENEWAL INVOICED 2011-05-05 100 Home Improvement Contractor License Renewal Fee
467041 TRUSTFUNDHIC INVOICED 2009-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
643084 RENEWAL INVOICED 2009-05-04 100 Home Improvement Contractor License Renewal Fee
467042 CNV_MS INVOICED 2008-04-03 15 Miscellaneous Fee
467043 TRUSTFUNDHIC INVOICED 2007-08-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-16
Type:
Complaint
Address:
41 WEST 74TH STREET, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State