Name: | REPUTABLE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1999 (26 years ago) |
Entity Number: | 2355909 |
ZIP code: | 07090 |
County: | Richmond |
Place of Formation: | New York |
Address: | 129 BARCHESTER WAY, Westfield, NJ, United States, 07090 |
Principal Address: | Reputable Construction Corp., 129 BARCHESTER WAY, Westfield, NJ, United States, 07090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER PITRE | Chief Executive Officer | 129 BARCHESTER WAY, WESTFIELD, NJ, United States, 07090 |
Name | Role | Address |
---|---|---|
REPUTABLE CONSTRUCTION CORP. | DOS Process Agent | 129 BARCHESTER WAY, Westfield, NJ, United States, 07090 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-29 | 2023-04-29 | Address | 129 BARCHESTER WAY, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
2023-04-29 | 2023-04-29 | Address | 129 BARCHESTER BAY, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
2005-07-14 | 2023-04-29 | Address | 129 BARCHESTER BAY, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
2003-06-27 | 2023-04-29 | Address | 93 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2001-03-26 | 2003-06-27 | Address | 45 DOUGLAS AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230429000147 | 2023-04-29 | BIENNIAL STATEMENT | 2023-03-01 |
220105002278 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
110330002860 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090519002035 | 2009-05-19 | BIENNIAL STATEMENT | 2009-03-01 |
070514002283 | 2007-05-14 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State