Search icon

R&D VILLAGE PROPERTY, CORP.

Company Details

Name: R&D VILLAGE PROPERTY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2002 (23 years ago)
Entity Number: 2834933
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: P.O. BOX 426, MASSAPEQUA PARK, NY, United States, 11762
Principal Address: 8 HAMPTON BLVD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R&D VILLAGE PROPERTY, CORP. / RICH EMMONS DOS Process Agent P.O. BOX 426, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
RICHARD EMMONS Chief Executive Officer 8 HAMPTON BLVD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2005-01-20 2014-11-07 Address 8 HAMPTON BLVD, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer)
2005-01-20 2014-11-07 Address 8 HAMPTON BLVD, MASSAPEQUA, NY, 11762, USA (Type of address: Principal Executive Office)
2002-11-15 2014-11-07 Address P.O. BOX 426, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102060199 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181106006214 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161107006017 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141107006178 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121119006024 2012-11-19 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State