Name: | STEVE RAPPA MECHANICAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2003 (22 years ago) |
Entity Number: | 2932149 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1511 SPRUCE DRIVE, HOLBROOK, NY, United States, 11741 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVE RAPPA | Chief Executive Officer | 1511 SPRUCE DRIVE, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-24 | 2012-09-20 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-11-01 | 2007-07-24 | Address | 37 POTTER ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2005-11-01 | 2007-07-24 | Address | 37 POTTER ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2003-07-18 | 2012-08-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-07-18 | 2007-07-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88767 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88766 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120920001151 | 2012-09-20 | CERTIFICATE OF CHANGE | 2012-09-20 |
120820000784 | 2012-08-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-20 |
090727003184 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
070724002842 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
051101002071 | 2005-11-01 | BIENNIAL STATEMENT | 2005-07-01 |
030718000460 | 2003-07-18 | CERTIFICATE OF INCORPORATION | 2003-07-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State