Name: | RJK CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1997 (28 years ago) |
Entity Number: | 2128292 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1375 OVINGTON AVE, BROOKLYN, NY, United States, 11219 |
Principal Address: | 2121 74TH ST, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1375 OVINGTON AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
CHRISTINA KOULOURIS | Chief Executive Officer | 2121 74TH ST, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-31 | 2001-03-21 | Address | 2121 74TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090318002821 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
050420002535 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030304002872 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
010321002343 | 2001-03-21 | BIENNIAL STATEMENT | 2001-03-01 |
970331000766 | 1997-03-31 | CERTIFICATE OF INCORPORATION | 1997-03-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303374367 | 0213100 | 2001-01-31 | STEWART AIR BASE, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260054 B |
Issuance Date | 2001-02-13 |
Abatement Due Date | 2001-03-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260054 D |
Issuance Date | 2001-02-13 |
Abatement Due Date | 2001-02-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State