Search icon

RSF CONSTRUCTION CORP.

Company Details

Name: RSF CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2002 (23 years ago)
Entity Number: 2813439
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 265 SUNRISE HIGHWAY, SUITE 1 #274, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 516-791-0600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEFFREY B. FEIGENBLATT Agent C/O RSF CONSTRUCTION CORP., 88 WASHINGTON AVENUE, CEDARHURST, NY, 11516

DOS Process Agent

Name Role Address
RSF CONSTRUCTION CORP. DOS Process Agent 265 SUNRISE HIGHWAY, SUITE 1 #274, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
JEFFREY B FEIGENBLATT Chief Executive Officer 265 SUNRISE HIGHWAY, SUITE 1 #274, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Status Type Date End date
1365883-DCA Inactive Business 2010-08-16 2015-02-28
1129168-DCA Inactive Business 2002-12-18 2009-06-30

History

Start date End date Type Value
2010-07-19 2012-09-12 Address 88 WASHINGTON AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2010-07-19 2012-09-12 Address 88 WASHINGTON AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2010-07-12 2012-09-12 Address 88 WASHINGTON AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2008-09-15 2010-07-19 Address 2 RECTORY ST STE 1100, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2008-09-15 2010-07-19 Address 2 RECTORY ST STE 1100, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2006-05-22 2008-09-15 Address 88 WASHINGTON AVE, CEDARHURST, NY, 11516, 1902, USA (Type of address: Chief Executive Officer)
2006-05-22 2008-09-15 Address 88 WASHINGTON AVE, CEDARHURST, NY, 11516, 1902, USA (Type of address: Principal Executive Office)
2002-09-19 2010-07-12 Address 400 MADISON AVENUE 11TH/FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140909006131 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120912006274 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100914002350 2010-09-14 BIENNIAL STATEMENT 2010-09-01
100719002337 2010-07-19 AMENDMENT TO BIENNIAL STATEMENT 2008-09-01
100712000032 2010-07-12 CERTIFICATE OF CHANGE 2010-07-12
080915002561 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060823002212 2006-08-23 BIENNIAL STATEMENT 2006-09-01
060522002446 2006-05-22 BIENNIAL STATEMENT 2004-09-01
020919000340 2002-09-19 CERTIFICATE OF INCORPORATION 2002-09-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1019820 TRUSTFUNDHIC INVOICED 2013-06-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1053203 RENEWAL INVOICED 2013-06-04 100 Home Improvement Contractor License Renewal Fee
1019815 CNV_MS INVOICED 2012-04-10 25 Miscellaneous Fee
1019816 TRUSTFUNDHIC INVOICED 2011-06-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1053204 RENEWAL INVOICED 2011-06-02 100 Home Improvement Contractor License Renewal Fee
1019817 LICENSE INVOICED 2010-08-16 50 Home Improvement Contractor License Fee
1019819 TRUSTFUNDHIC INVOICED 2010-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1019818 FINGERPRINT INVOICED 2010-08-09 150 Fingerprint Fee
514711 TRUSTFUNDHIC INVOICED 2007-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
661299 RENEWAL INVOICED 2007-05-25 100 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3672789 Intrastate Non-Hazmat 2022-11-07 5000 2022 2 4 Private(Property)
Legal Name RSF CONSTRUCTION
DBA Name -
Physical Address 39 COUSE LN, SLINGERLANDS, NY, 12159-9663, US
Mailing Address 39 COUSE LN, SLINGERLANDS, NY, 12159-9663, US
Phone (518) 350-3191
Fax -
E-mail RYAN10101984@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State