Name: | R.A.C. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1998 (27 years ago) |
Entity Number: | 2238274 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | HELEN CURRA, PO BOX 314, CEDARHURST, NY, United States, 11516 |
Principal Address: | 15 RIVA COURT, N WOODMERE, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELEN CURRA | Chief Executive Officer | PO BOX 314, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | HELEN CURRA, PO BOX 314, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-10 | 2008-05-30 | Address | 15 RIVA COURT, N WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2008-05-30 | Address | HELEN CURRA, 15 RIVA COURT, N WOODMERE, NY, 11581, USA (Type of address: Service of Process) |
1998-03-13 | 2023-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-03-13 | 2005-03-10 | Address | 475 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140401006321 | 2014-04-01 | BIENNIAL STATEMENT | 2014-03-01 |
120608002271 | 2012-06-08 | BIENNIAL STATEMENT | 2012-03-01 |
100604002350 | 2010-06-04 | BIENNIAL STATEMENT | 2010-03-01 |
080530003193 | 2008-05-30 | BIENNIAL STATEMENT | 2008-03-01 |
050310002449 | 2005-03-10 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State