Search icon

RIVERHEAD CONSTRUCTION FINANCING, LLC

Headquarter

Company Details

Name: RIVERHEAD CONSTRUCTION FINANCING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2000 (25 years ago)
Entity Number: 2471491
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 250 DAVID COURT, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
RIVERHEAD CONSTRUCTION FINANCING, LLC DOS Process Agent 250 DAVID COURT, CALVERTON, NY, United States, 11933

Agent

Name Role Address
ERNEST T. BARTOL, ESQ. Agent % MURPHY BARTOL & O'BRIEN LLP, 22 JERICHO TURNPIKE SUITE 103, MINEOLA, NY, 11501

Links between entities

Type:
Headquarter of
Company Number:
2929671
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1342853
State:
CONNECTICUT

History

Start date End date Type Value
2014-02-13 2024-01-15 Address 250 DAVID COURT, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
2008-02-21 2014-02-13 Address 100 PRESCISION DR, STE 2, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2002-01-29 2008-02-21 Address 1295 PULASKI STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2000-02-09 2024-01-15 Address % MURPHY BARTOL & O'BRIEN LLP, 22 JERICHO TURNPIKE SUITE 103, MINEOLA, NY, 11501, 2976, USA (Type of address: Registered Agent)
2000-02-09 2002-01-29 Address %MURPHY BARTOL & O'BRIEN LLP, 22 JERICHO TURNPIKE, SUITE 103, MINEOLA, NY, 11501, 2976, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000496 2024-01-15 BIENNIAL STATEMENT 2024-01-15
200324060031 2020-03-24 BIENNIAL STATEMENT 2020-02-01
180205006418 2018-02-05 BIENNIAL STATEMENT 2018-02-01
140213006078 2014-02-13 BIENNIAL STATEMENT 2014-02-01
120320002176 2012-03-20 BIENNIAL STATEMENT 2012-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State