Search icon

RENAISSANCE CONTRACTORS GROUP, LTD.

Headquarter

Company Details

Name: RENAISSANCE CONTRACTORS GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1999 (26 years ago)
Date of dissolution: 17 Nov 2005
Entity Number: 2427760
ZIP code: 12007
County: Westchester
Place of Formation: New York
Address: PO BOX 70 / 305 ROUTE 111, ALCOVE, NY, United States, 12007
Principal Address: PO BOX 70 / 86 ROUTE 111, ALCOVE, NY, United States, 12007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 70 / 305 ROUTE 111, ALCOVE, NY, United States, 12007

Chief Executive Officer

Name Role Address
BRUCE S. O'BRIEN Chief Executive Officer PO BOX 70 / 305 ROUTE 111, ALCOVE, NY, United States, 12007

Links between entities

Type:
Headquarter of
Company Number:
0643283
State:
CONNECTICUT

History

Start date End date Type Value
2002-01-22 2003-11-14 Address PO BOX 347 / 605 BEDFORD RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2002-01-22 2003-11-14 Address PO BOX 43 / 86 ROUTE 111, ALCOVE, NY, 12007, USA (Type of address: Principal Executive Office)
1999-10-12 2003-11-14 Address PO BOX 347, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051117000412 2005-11-17 CERTIFICATE OF DISSOLUTION 2005-11-17
031114002046 2003-11-14 BIENNIAL STATEMENT 2003-10-01
020122002132 2002-01-22 BIENNIAL STATEMENT 2001-10-01
991012001235 1999-10-12 CERTIFICATE OF INCORPORATION 1999-10-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State