Search icon

RMS CONSTRUCTION & DEVELOPMENT INC.

Company Details

Name: RMS CONSTRUCTION & DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2000 (25 years ago)
Entity Number: 2494768
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 85 WEST 21ST STREET, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SCOLO Chief Executive Officer 85 WEST 21ST STREET, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 WEST 21ST STREET, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2002-04-01 2006-05-22 Address 701 MARTHA STREET, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2002-04-01 2006-05-22 Address 701 MARTHA STREET, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2000-04-04 2006-05-22 Address 701 MARTHA STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402061041 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402006031 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404008385 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140421006492 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120518002978 2012-05-18 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State