Search icon

RCC BUILDERS & DEVELOPERS, INC.

Company Details

Name: RCC BUILDERS & DEVELOPERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2003 (22 years ago)
Entity Number: 2902189
ZIP code: 07503
County: New York
Place of Formation: New Jersey
Address: 65-67 GROVE ST, PATERSON, NJ, United States, 07503

DOS Process Agent

Name Role Address
ALFONSO DALOISIO JR DOS Process Agent 65-67 GROVE ST, PATERSON, NJ, United States, 07503

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALFONSO DALOISIO JR Chief Executive Officer 65-67 GROVE ST, PATERSON, NJ, United States, 07503

History

Start date End date Type Value
2005-07-12 2006-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-05-05 2005-07-12 Address CONNELL FOLEY LLP, 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Registered Agent)
2003-05-05 2005-07-12 Address CONNELL FOLEY LLP, 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060110003094 2006-01-10 BIENNIAL STATEMENT 2005-05-01
050712000272 2005-07-12 CERTIFICATE OF CHANGE 2005-07-12
030505000193 2003-05-05 APPLICATION OF AUTHORITY 2003-05-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-09-10 No data BROADWAY, FROM STREET LONG ISLAND RR TO STREET CONWAY STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-03-02 No data BROADWAY, FROM STREET EAST NY YARD TO STREET LONG ISLAND RR No data Street Construction Inspections: Post-Audit Department of Transportation No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State