Name: | RAYMOND CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2001 (24 years ago) |
Entity Number: | 2629577 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 274 BARBEY STREET, BROOKLYN, NY, United States, 11226 |
Principal Address: | 274 BARBEY STREET, BROOKLYN, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND SEEPERSAUD | Chief Executive Officer | 418 E 16TH ST, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 BARBEY STREET, BROOKLYN, NY, United States, 11226 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-02 | 2011-05-11 | Address | 418 E 16TH ST, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office) |
2001-04-19 | 2011-05-11 | Address | 418 E 16TH ST, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110511003394 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090408002087 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070525002561 | 2007-05-25 | BIENNIAL STATEMENT | 2007-04-01 |
050610002354 | 2005-06-10 | BIENNIAL STATEMENT | 2005-04-01 |
030402002110 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
010419000002 | 2001-04-19 | CERTIFICATE OF INCORPORATION | 2001-04-19 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State