Search icon

R & S CONSTRUCTION, CORP.

Company Details

Name: R & S CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2001 (24 years ago)
Entity Number: 2676436
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2915 THROOP AVENUE / PH, BRONX, NY, United States, 10469
Principal Address: 2915 THROOP AVENUE, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-405-5187

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2915 THROOP AVENUE / PH, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
RAJA RIZWAN Chief Executive Officer 2915 THROOP AVENUE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1124381-DCA Active Business 2009-06-27 2025-02-28

History

Start date End date Type Value
2024-11-19 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2023-09-08 Address 2915 THROOP AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230908002848 2023-09-08 BIENNIAL STATEMENT 2023-08-01
130815006254 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110817002970 2011-08-17 BIENNIAL STATEMENT 2011-08-01
070904002529 2007-09-04 BIENNIAL STATEMENT 2007-08-01
010830000496 2001-08-30 CERTIFICATE OF INCORPORATION 2001-08-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541186 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3541165 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261043 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261044 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2981613 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981614 RENEWAL INVOICED 2019-02-13 100 Home Improvement Contractor License Renewal Fee
2508525 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508546 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
2202075 CLATE INVOICED 2015-10-25 100 Late Fee
2190252 LL VIO INVOICED 2015-10-14 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-01 Settlement (Pre-Hearing) FAILURE TO NOTIFY OF CHANGE OF ADDRESS 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-07-27
Type:
Prog Related
Address:
401 EAST 142ND STREET, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-05-08
Type:
Planned
Address:
TOWN HALL ROWLAND ST., BALLSTON SPA, NY, 12020
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26052.5
Current Approval Amount:
26052.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26378.16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State