RESIDENTIAL CONSTRUCTION SERVICES INC

Name: | RESIDENTIAL CONSTRUCTION SERVICES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1999 (26 years ago) |
Entity Number: | 2360405 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 41 River Oaks Drive, Grand Island, NY, United States, 14072 |
Principal Address: | 41 RIVER OAKS, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDY J MAZURKIEWICZ | Chief Executive Officer | 41 RIVER OAKS, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 River Oaks Drive, Grand Island, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-14 | 2023-12-14 | Address | 41 RIVER OAKS, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2023-12-14 | Address | 41 RIVER OAKS, GRAND ISLAND, NY, 14072, 1365, USA (Type of address: Chief Executive Officer) |
2015-05-14 | 2023-12-14 | Address | 41 RIVER OAKS, GRAND ISLAND, NY, 14072, 1365, USA (Type of address: Chief Executive Officer) |
2003-03-21 | 2015-05-14 | Address | 41 RIVER OAKS, GRAND ISLAND, NY, 14072, 1365, USA (Type of address: Chief Executive Officer) |
2003-03-21 | 2023-12-14 | Address | 41 RIVER OAKS, GRAND ISLAND, NY, 14072, 1365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214000968 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
150514006168 | 2015-05-14 | BIENNIAL STATEMENT | 2015-03-01 |
110511003303 | 2011-05-11 | BIENNIAL STATEMENT | 2011-03-01 |
090317003048 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
050615002404 | 2005-06-15 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State