Search icon

REPUTABLE CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PETER PITRE Chief Executive Officer 129 BARCHESTER WAY, WESTFIELD, NJ, United States, 07090

DOS Process Agent

Name Role Address
REPUTABLE CONSTRUCTION CORP. DOS Process Agent 129 BARCHESTER WAY, Westfield, NJ, United States, 07090

Form 5500 Series

Employer Identification Number (EIN):
134052356
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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