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
Name | Role | Address |
---|---|---|
PAIGE LEVESQUE | Chief Executive Officer | 204 WINDSOR ROAD, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 WINDOSR ROAD, FISHKILL, NY, United States, 12524 |
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) |
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