Name: | RUBENACKER CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1998 (26 years ago) |
Entity Number: | 2324691 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 5 CHERRY ST, GLEN HEAD, NY, United States, 11545 |
Address: | 292 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HELLER HOROWITZ & FEIT, P.C. | DOS Process Agent | 292 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALOIS F RUBENACKER | Chief Executive Officer | 5 CHERRY ST, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-14 | 2014-12-11 | Address | 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141211002059 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
121221002225 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
101209002942 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081126002457 | 2008-11-26 | BIENNIAL STATEMENT | 2008-12-01 |
061127002099 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050113002326 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021202002442 | 2002-12-02 | BIENNIAL STATEMENT | 2002-12-01 |
001213002476 | 2000-12-13 | BIENNIAL STATEMENT | 2000-12-01 |
981214000215 | 1998-12-14 | CERTIFICATE OF INCORPORATION | 1998-12-14 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State