Search icon

RF PAVING CORP.

Company Details

Name: RF PAVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2001 (24 years ago)
Entity Number: 2610357
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 615 FURROWS ROAD, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH FALKNER Chief Executive Officer 615 FURROWS ROAD, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 615 FURROWS ROAD, HOLTSVILLE, NY, United States, 11742

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7RTY1
UEI Expiration Date:
2017-12-16

Business Information

Activation Date:
2016-12-20
Initial Registration Date:
2016-12-16

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7RTY1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2021-12-20

Contact Information

POC:
RICKIE WALSH
Phone:
+1 631-289-3414

History

Start date End date Type Value
2003-02-25 2009-01-28 Address 10 VON HAGEN ST, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2003-02-25 2009-01-28 Address 10 VON HAGEN ST, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2001-02-27 2009-01-28 Address 10 VON HAGEN STREET, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170202006652 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150212006241 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130308006112 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110224002975 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090128002794 2009-01-28 BIENNIAL STATEMENT 2009-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State