Search icon

RTC CONSTRUCTION TECHNIQUES, INC.

Company Details

Name: RTC CONSTRUCTION TECHNIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2486546
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1836 BELLMORE AVE., BELLMORE, NY, United States, 11710
Principal Address: 655 WESTBURY AVE., WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSEANNE T. BURKE Chief Executive Officer 655 WESTBURY AVE., WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
C/O EPAND BOYLE & CO. DOS Process Agent 1836 BELLMORE AVE., BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2000-03-16 2002-04-03 Address 1836 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145378 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120509002722 2012-05-09 BIENNIAL STATEMENT 2012-03-01
100409003003 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080307002979 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060412002485 2006-04-12 BIENNIAL STATEMENT 2006-03-01
040310002629 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020403002607 2002-04-03 BIENNIAL STATEMENT 2002-03-01
000316000179 2000-03-16 CERTIFICATE OF INCORPORATION 2000-03-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State