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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2915 THROOP AVENUE / PH, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
RAJA RIZWAN | Chief Executive Officer | 2915 THROOP AVENUE, BRONX, NY, United States, 10469 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1124381-DCA | Active | Business | 2009-06-27 | 2025-02-28 |
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 |
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 |
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 |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State