Search icon

RAEBECK CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RAEBECK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2089193
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 59 ENGLEWOOD AVE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIGEL SINGH Chief Executive Officer 59 ENGLEWOOD AVE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 ENGLEWOOD AVE, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
1998-12-24 2003-01-10 Address 4313 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1998-12-24 2003-01-10 Address 4313 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1998-12-24 2003-01-10 Address 4313 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1996-12-03 1998-12-24 Address 81 WINANT PLACE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1836752 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050120002054 2005-01-20 BIENNIAL STATEMENT 2004-12-01
030110002414 2003-01-10 BIENNIAL STATEMENT 2002-12-01
001215002074 2000-12-15 BIENNIAL STATEMENT 2000-12-01
981224002197 1998-12-24 BIENNIAL STATEMENT 1998-12-01

Court Cases

Court Case Summary

Filing Date:
2004-07-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CRANSTON
Party Role:
Plaintiff
Party Name:
RAEBECK CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State