Name: | RUKH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1996 (28 years ago) |
Entity Number: | 2080113 |
ZIP code: | 20152 |
County: | Nassau |
Place of Formation: | New York |
Address: | 27268 PADDOCK TRIAL PLACE, CHANTILLY, VA, United States, 20152 |
Contact Details
Phone +1 516-564-4352
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARJEET SINGH | Chief Executive Officer | 27268 PADDOCK TRIAL PLACE, CHANTILLY, VA, United States, 20152 |
Name | Role | Address |
---|---|---|
RUKH ENTERPRISES, INC. | DOS Process Agent | 27268 PADDOCK TRIAL PLACE, CHANTILLY, VA, United States, 20152 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0956689-DCA | Inactive | Business | 2002-11-13 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2024-02-20 | Address | 27268 PADDOCK TRIAL PLACE, CHANTILLY, VA, 20152, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-02-20 | Address | 965 TYRUS COURT, N. MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2024-02-20 | Address | 965 TYRUS COURT, N. MERRICK, NY, NY, 11566, USA (Type of address: Service of Process) |
1998-10-21 | 2024-02-20 | Address | 965 TYRUS COURT, N. MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1996-10-31 | 2024-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-10-31 | 2016-10-03 | Address | 965 TYRUS COURT, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220002642 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
161003007070 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
151019006205 | 2015-10-19 | BIENNIAL STATEMENT | 2014-10-01 |
121011006102 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101007003056 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
080922002638 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
061016002193 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041104002434 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
020919002519 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
001012002333 | 2000-10-12 | BIENNIAL STATEMENT | 2000-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-04-23 | No data | 9 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | container on street - stip 204 |
2015-04-13 | No data | 4 AVENUE, FROM STREET 8 STREET TO STREET 9 STREET | No data | Street Construction Inspections: Active | Department of Transportation | work in progress |
2015-01-26 | No data | 9 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | CONTAINER AND JERSEY BARRIERS P/L |
2015-01-06 | No data | 4 AVENUE, FROM STREET 8 STREET TO STREET 9 STREET | No data | Street Construction Inspections: Active | Department of Transportation | transit rapid work in compliance |
2014-12-30 | No data | 4 AVENUE, FROM STREET 8 STREET TO STREET 9 STREET | No data | Street Construction Inspections: Active | Department of Transportation | active site ok |
2013-12-04 | No data | CENTRAL AVENUE, FROM STREET 64 STREET TO STREET MYRTLE AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | occ. s/w - crew on site |
2013-12-04 | No data | CYPRESS HILLS STREET, FROM STREET 71 AVENUE TO STREET SHALER AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | occ. r/w - crew on site |
2013-10-11 | No data | CENTRAL AVENUE, FROM STREET 64 STREET TO STREET MYRTLE AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | work site active |
2013-10-11 | No data | CYPRESS HILLS STREET, FROM STREET 71 AVENUE TO STREET SHALER AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | no equipment place @ time of inspection |
2013-09-05 | No data | CENTRAL AVENUE, FROM STREET MYRTLE AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | R/w and s/w perm |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2032285 | PROCESSING | INVOICED | 2015-03-31 | 25 | License Processing Fee |
2032306 | DCA-SUS | CREDITED | 2015-03-31 | 75 | Suspense Account |
1989146 | RENEWAL | CREDITED | 2015-02-19 | 100 | Home Improvement Contractor License Renewal Fee |
1414663 | RENEWAL | INVOICED | 2013-07-01 | 100 | Home Improvement Contractor License Renewal Fee |
1414664 | RENEWAL | INVOICED | 2011-08-18 | 100 | Home Improvement Contractor License Renewal Fee |
1414665 | RENEWAL | INVOICED | 2009-06-20 | 100 | Home Improvement Contractor License Renewal Fee |
1414666 | RENEWAL | INVOICED | 2007-06-13 | 100 | Home Improvement Contractor License Renewal Fee |
1414667 | RENEWAL | INVOICED | 2005-06-07 | 100 | Home Improvement Contractor License Renewal Fee |
1414668 | RENEWAL | INVOICED | 2002-11-21 | 125 | Home Improvement Contractor License Renewal Fee |
465787 | FINGERPRINT | INVOICED | 2002-11-13 | 50 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311135354 | 0214700 | 2008-10-08 | LONG BEACH ROAD, OCEANSIDE, NY, 11572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2008-10-21 |
Abatement Due Date | 2008-10-27 |
Current Penalty | 500.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2008-10-21 |
Abatement Due Date | 2008-10-27 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2008-10-21 |
Abatement Due Date | 2008-10-27 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2008-10-21 |
Abatement Due Date | 2008-10-27 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2008-10-21 |
Abatement Due Date | 2008-10-27 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2008-10-21 |
Abatement Due Date | 2008-11-07 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700633 | Insurance | 2017-01-27 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CENTURY SURETY COMPANY |
Role | Plaintiff |
Name | RUKH ENTERPRISES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | remanded for further action (removal from court of appeals) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 75000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-10-26 |
Termination Date | 2022-04-19 |
Date Issue Joined | 2021-10-26 |
Section | 1332 |
Sub Section | IN |
Status | Terminated |
Parties
Name | CENTURY SURETY COMPANY |
Role | Plaintiff |
Name | RUKH ENTERPRISES, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State