RABCO CONSTRUCTION, CORP.

Name: | RABCO CONSTRUCTION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1995 (30 years ago) |
Entity Number: | 1979758 |
ZIP code: | 12569 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 478 Rossway Road, PO BOX 911, Pleasant Valley, NY, United States, 12569 |
Principal Address: | 478 Rossway Road, Pleasant Valley, NY, United States, 12569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED RABASCO | Chief Executive Officer | 478 ROSSWAY ROAD, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
ALFRED RABASCO | DOS Process Agent | 478 Rossway Road, PO BOX 911, Pleasant Valley, NY, United States, 12569 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 478 ROSSWAY ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 478 ROSSWAY ROAD, PLEASANT VALLEY, NY, 12569, 5211, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2024-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-12-06 | 2024-02-02 | Address | ATT TODD STALL, PO BOX 911, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process) |
1998-01-22 | 2024-02-02 | Address | 478 ROSSWAY ROAD, PLEASANT VALLEY, NY, 12569, 5211, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202001284 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
120117003032 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091224002248 | 2009-12-24 | BIENNIAL STATEMENT | 2009-12-01 |
060119002781 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031202002459 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State