Search icon

R.S.P.B. CONSTRUCTION, INC.

Company Details

Name: R.S.P.B. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 2001 (24 years ago)
Date of dissolution: 10 Nov 2011
Entity Number: 2674692
ZIP code: 12524
County: Westchester
Place of Formation: New York
Address: 204 WINDOSR ROAD, FISHKILL, NY, United States, 12524
Principal Address: 204 WINDSOR ROAD, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAIGE LEVESQUE Chief Executive Officer 204 WINDSOR ROAD, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 WINDOSR ROAD, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2007-08-23 2009-09-24 Address 1405 CHELSEA COVE DR S, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2005-10-21 2009-09-24 Address 1405 CHELSEA COVE DR S, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2003-08-12 2005-10-21 Address 1405 CHELSEA COVE DR S, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2003-08-12 2009-09-24 Address 1405 CHELSEA COVE DR S, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2001-08-24 2007-08-23 Address 303 SOUTH BROADWAY SUITE 100, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111110000523 2011-11-10 CERTIFICATE OF DISSOLUTION 2011-11-10
090924002171 2009-09-24 BIENNIAL STATEMENT 2009-08-01
070823002100 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051021002486 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030812002154 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010824000633 2001-08-24 CERTIFICATE OF INCORPORATION 2001-08-24

Date of last update: 13 Mar 2025

Sources: New York Secretary of State