Name: | R & T CONSTRUCTION NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1999 (26 years ago) |
Entity Number: | 2418862 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 31-12-45TH STREET, LONG ISLAND CITY, NY, United States, 11103 |
Principal Address: | 31-12 45TH STREET, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31-12-45TH STREET, LONG ISLAND CITY, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
TEUFIK RADONCIC | Chief Executive Officer | 31-12-45TH STREET / 2ND FL, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2024-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-17 | 2023-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-09-10 | 2007-11-05 | Address | 31-12-45 STREET, 2ND FL, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2003-09-10 | 2007-11-05 | Address | 31-12 45 STREET, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
2003-09-10 | 2007-11-05 | Address | 31-12-45 ST, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111104002994 | 2011-11-04 | BIENNIAL STATEMENT | 2011-09-01 |
071105002275 | 2007-11-05 | BIENNIAL STATEMENT | 2007-09-01 |
051116003085 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
030910002727 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
990915000076 | 1999-09-15 | CERTIFICATE OF INCORPORATION | 1999-09-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State