Search icon

RODELCO CONSTRUCTION CORP.

Company Details

Name: RODELCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 2003 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2992746
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1503 REMSEN AVE. #1, BROOKLYN, NY, United States, 11236
Principal Address: 1470 REMSEN AVE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-241-7256

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTO DELREAL Chief Executive Officer 1503 REMSEN AVE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
ROBERTO DELREAL DOS Process Agent 1503 REMSEN AVE. #1, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
1164542-DCA Inactive Business 2004-04-16 2007-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1942590 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060223002925 2006-02-23 BIENNIAL STATEMENT 2005-12-01
031226000208 2003-12-26 CERTIFICATE OF INCORPORATION 2003-12-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
621793 TRUSTFUNDHIC INVOICED 2005-09-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
674510 RENEWAL INVOICED 2005-09-01 100 Home Improvement Contractor License Renewal Fee
621794 LICENSE INVOICED 2004-05-06 75 Home Improvement Contractor License Fee
621795 FINGERPRINT INVOICED 2004-04-16 75 Fingerprint Fee
621796 TRUSTFUNDHIC INVOICED 2004-04-16 250 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State