RMR GENERAL CONSTRUCTION, INC.

Name: | RMR GENERAL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3173766 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 BOWNE STREET, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO M. RANAUDO | DOS Process Agent | 4 BOWNE STREET, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
ROLLO M. RANAUDO | Chief Executive Officer | 4 BOWNE STREET, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-08 | 2007-05-29 | Address | 4 BOWNE ST., GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1977639 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090408002799 | 2009-04-08 | BIENNIAL STATEMENT | 2009-03-01 |
070529002420 | 2007-05-29 | BIENNIAL STATEMENT | 2007-03-01 |
050308000241 | 2005-03-08 | CERTIFICATE OF INCORPORATION | 2005-03-08 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-3829 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2009-04-27 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State