Search icon

R.A.C. CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
HELEN CURRA Chief Executive Officer PO BOX 314, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HELEN CURRA, PO BOX 314, CEDARHURST, NY, United States, 11516

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-14
Type:
Planned
Address:
CROSS BAY BLVD., HOWARD BEACH, NY, 11414
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State