Name: | REGIONAL SCAFFOLDING & HOISTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1973 (52 years ago) |
Entity Number: | 235015 |
ZIP code: | 10470 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3900 WEBSTER AVENUE, BRONX, NY, United States, 10470 |
Principal Address: | 3900 WEBSTER AVE, BRONX, NY, United States, 10470 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE BLINN | Chief Executive Officer | 211 JEWETT RD, UPPER NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3900 WEBSTER AVENUE, BRONX, NY, United States, 10470 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-01 | 2005-11-04 | Address | 2 OLD STONE RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 1999-11-01 | Address | 431 CHRISTIAN HERALD ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
1981-03-23 | 1999-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
1973-09-26 | 1981-03-23 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1973-09-26 | 1997-10-20 | Address | JEWETT RD., UPPER NYACK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111230002312 | 2011-12-30 | BIENNIAL STATEMENT | 2011-09-01 |
051104002853 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
C353131-2 | 2004-09-22 | ASSUMED NAME CORP INITIAL FILING | 2004-09-22 |
991101002310 | 1999-11-01 | BIENNIAL STATEMENT | 1999-09-01 |
990513000286 | 1999-05-13 | CERTIFICATE OF AMENDMENT | 1999-05-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State