R J GREEN CONSTRUCTION CORP.

Name: | R J GREEN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1998 (27 years ago) |
Entity Number: | 2304869 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | RJ Green Construction Corp is a construction company that provides roofing, waterproofing, masonry, site work, concrete, rough and finish carpentry services for New York Metropolitan area since 1998. |
Address: | 814 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218 |
Contact Details
Website http://www.rjgreenconstruction.com
Phone +1 718-676-5185
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R J GREEN CONSTRUCTION CORP. | DOS Process Agent | 814 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
KABEER ZAHIR | Chief Executive Officer | 814 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11218 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042025092A21 | 2025-04-02 | 2025-05-01 | REPAIR SIDEWALK | LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET |
M022023228C96 | 2023-08-16 | 2023-11-13 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET |
S042023187A61 | 2023-07-06 | 2023-07-16 | REPLACE SIDEWALK | JOSEPHINE STREET, STATEN ISLAND, FROM STREET LESTER STREET TO STREET MANOR ROAD |
M022023110A03 | 2023-04-20 | 2023-07-10 | OCCUPANCY OF ROADWAY AS STIPULATED | LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET |
M012023110A10 | 2023-04-20 | 2023-05-10 | INSTALL FENCE - PROTECTED | LEXINGTON AVENUE, MANHATTAN, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-12 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-24 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-11 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-14 | 2024-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312005308 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
161028000705 | 2016-10-28 | CERTIFICATE OF CHANGE | 2016-10-28 |
100617000574 | 2010-06-17 | ANNULMENT OF DISSOLUTION | 2010-06-17 |
DP-1611188 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
981008000133 | 1998-10-08 | CERTIFICATE OF INCORPORATION | 1998-10-08 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-218707 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-02-24 | 2200 | 2020-02-24 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State