Search icon

R.Z. & SON CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: R.Z. & SON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1998 (27 years ago)
Entity Number: 2273093
ZIP code: 11102
County: Nassau
Place of Formation: New York
Address: 18-16 26TH AVENUE / #1F, ASTORIA, NY, United States, 11102

Contact Details

Phone +1 718-956-0322

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAGAT KHAN Chief Executive Officer 18-16 26TH AVENUE / #1F, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-16 26TH AVENUE / #1F, ASTORIA, NY, United States, 11102

Licenses

Number Status Type Date End date
1344795-DCA Inactive Business 2010-02-10 2013-06-30
1087591-DCA Inactive Business 2001-07-19 2005-06-30

History

Start date End date Type Value
2010-08-03 2012-08-10 Address 18-16 26TH AVENUE, APT 1F, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2010-08-03 2012-08-10 Address 18-16 26TH AVENUE, APT 1F, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2010-08-03 2012-08-10 Address 18-16 26TH AVENUE, APT 1F, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2004-07-07 2010-08-03 Address 14-12 30TH AVENUE, APT 2F, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2004-07-07 2010-08-03 Address 14-12 30TH AVENUE, APT 2F, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120810002546 2012-08-10 BIENNIAL STATEMENT 2012-06-01
100803003146 2010-08-03 BIENNIAL STATEMENT 2010-06-01
060523003379 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040707002680 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020530002540 2002-05-30 BIENNIAL STATEMENT 2002-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1009608 TRUSTFUNDHIC INVOICED 2011-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1049464 RENEWAL INVOICED 2011-04-12 100 Home Improvement Contractor License Renewal Fee
1009609 LICENSE INVOICED 2010-02-10 75 Home Improvement Contractor License Fee
1009610 TRUSTFUNDHIC INVOICED 2010-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1009611 FINGERPRINT INVOICED 2010-02-09 75 Fingerprint Fee
441871 TRUSTFUNDHIC INVOICED 2002-11-08 250 Home Improvement Contractor Trust Fund Enrollment Fee
489973 RENEWAL INVOICED 2002-11-08 125 Home Improvement Contractor License Renewal Fee
441872 LICENSE INVOICED 2001-07-19 75 Home Improvement Contractor License Fee
441870 FINGERPRINT INVOICED 2001-07-11 50 Fingerprint Fee
441869 TRUSTFUNDHIC INVOICED 2001-07-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2012-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
29000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State