R.D. RICE CONSTRUCTION, INC.

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
Name | Role | Address |
---|---|---|
ROGER DOUGLASS RICE | Agent | 8TH FLOOR NORTH, 56 WEST 22ND STREET, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8TH FLOOR NORTH, 56 WEST 22ND STREET, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
R DOUGLAS RICE | Chief Executive Officer | 56 WEST 22ND ST 8TH FLR, NEW YORK, NY, United States, 10010 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0952579-DCA | Inactive | Business | 2002-12-09 | 2017-02-28 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State