R & M REPAIRS AND MAINTENANCE, INC.

Name: | R & M REPAIRS AND MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1998 (27 years ago) |
Entity Number: | 2262829 |
ZIP code: | 11220 |
County: | Queens |
Place of Formation: | New York |
Address: | 248 50 STREET, BROOKLYN, NY, United States, 11220 |
Principal Address: | 248 50 Street, Brooklyn, NY, United States, 11220 |
Contact Details
Phone +1 718-393-0822
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUNIE C. MENSCHE | Agent | 248 50 STREET, BROOKLYN, NY, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 248 50 STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
RUNIE C. MENSCHE | Chief Executive Officer | 248 50 STREET, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1004927-DCA | Inactive | Business | 1999-03-29 | 2021-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012019315A25 | 2019-11-11 | 2019-12-07 | RESET, REPAIR OR REPLACE CURB | 50 STREET, BROOKLYN, FROM STREET 2 AVENUE TO STREET 3 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 248 50 STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 58-23 VAN CLEEF ST., CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-18 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-14 | 2023-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210002943 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
190605000330 | 2019-06-05 | CERTIFICATE OF CHANGE | 2019-06-05 |
140515006309 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
120503006314 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100804002097 | 2010-08-04 | BIENNIAL STATEMENT | 2010-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2972253 | RENEWAL | INVOICED | 2019-01-30 | 100 | Home Improvement Contractor License Renewal Fee |
2972252 | TRUSTFUNDHIC | INVOICED | 2019-01-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2534530 | RENEWAL | INVOICED | 2017-01-18 | 100 | Home Improvement Contractor License Renewal Fee |
2534529 | TRUSTFUNDHIC | INVOICED | 2017-01-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1927427 | TRUSTFUNDHIC | INVOICED | 2014-12-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1927428 | RENEWAL | INVOICED | 2014-12-30 | 100 | Home Improvement Contractor License Renewal Fee |
1458872 | TRUSTFUNDHIC | INVOICED | 2013-06-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
648723 | RENEWAL | INVOICED | 2013-06-18 | 100 | Home Improvement Contractor License Renewal Fee |
1458873 | TRUSTFUNDHIC | INVOICED | 2011-05-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
648724 | RENEWAL | INVOICED | 2011-05-19 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State