Search icon

RUPERTO CONTRACTING INC.

Company Details

Name: RUPERTO CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2283215
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 376 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552
Principal Address: 376 WOODFIELD RD, WEST HEMPSTEAD, NY, United States, 11552

Contact Details

Phone +1 516-489-4309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED RUPERTO Chief Executive Officer 376 WOODFIELD RD, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 376 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552

Licenses

Number Status Type Date End date
1215345-DCA Inactive Business 2005-12-05 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2144622 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080808002312 2008-08-08 BIENNIAL STATEMENT 2008-07-01
040804002600 2004-08-04 BIENNIAL STATEMENT 2004-07-01
020624002466 2002-06-24 BIENNIAL STATEMENT 2002-07-01
000809002497 2000-08-09 BIENNIAL STATEMENT 2000-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
711834 TRUSTFUNDHIC INVOICED 2009-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
711835 CNV_TFEE INVOICED 2009-07-01 6 WT and WH - Transaction Fee
806180 RENEWAL INVOICED 2009-07-01 100 Home Improvement Contractor License Renewal Fee
711836 CNV_MS INVOICED 2008-11-10 15 Miscellaneous Fee
711842 TRUSTFUNDHIC INVOICED 2007-06-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
806181 RENEWAL INVOICED 2007-06-18 100 Home Improvement Contractor License Renewal Fee
711837 LICENSE INVOICED 2005-12-05 100 Home Improvement Contractor License Fee
711841 FINGERPRINT INVOICED 2005-12-01 75 Fingerprint Fee
711839 FINGERPRINT INVOICED 2005-12-01 75 Fingerprint Fee
711840 TRUSTFUNDHIC INVOICED 2005-12-01 450 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-07-19
Type:
Planned
Address:
212 W.PARK AVE., LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-06-20
Type:
Planned
Address:
FRONT ST., WEST HEMPSTEAD, NY, 11552
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 292-3380
Add Date:
2007-04-18
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State