Name: | RS GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2006 (19 years ago) |
Entity Number: | 3360544 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 255 HUGUENOT ST, APT 809, NEW ROCHELLE, NY, United States, 10801 |
Contact Details
Phone +1 914-813-0618
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RS GENERAL CONTRACTORS, INC. | DOS Process Agent | 255 HUGUENOT ST, APT 809, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
ROBERT SINATRA | Chief Executive Officer | 255 HUGUENOT ST, APT 809, NEW ROCHELLE, NY, United States, 10801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1420681-DCA | Inactive | Business | 2012-02-28 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-16 | 2020-05-18 | Address | 255 HUGUENOT ST, APT 1905, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2018-05-16 | 2020-05-18 | Address | 255 HUGUENOT ST, APT 1905, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2018-05-16 | 2020-05-18 | Address | 255 HUGUENOT ST, APT 1905, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2012-05-21 | 2018-05-16 | Address | 255 HUGUENOT ST, APT 2114, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2012-05-21 | 2018-05-16 | Address | 255 HUGUENOT ST, APT 2114, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200518060388 | 2020-05-18 | BIENNIAL STATEMENT | 2020-05-01 |
180516006425 | 2018-05-16 | BIENNIAL STATEMENT | 2018-05-01 |
160516006007 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140505007536 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120521006274 | 2012-05-21 | BIENNIAL STATEMENT | 2012-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3269263 | TRUSTFUNDHIC | INVOICED | 2020-12-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3269264 | RENEWAL | INVOICED | 2020-12-14 | 100 | Home Improvement Contractor License Renewal Fee |
2966952 | RENEWAL | INVOICED | 2019-01-23 | 100 | Home Improvement Contractor License Renewal Fee |
2966951 | TRUSTFUNDHIC | INVOICED | 2019-01-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2498768 | RENEWAL | INVOICED | 2016-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
2498767 | TRUSTFUNDHIC | INVOICED | 2016-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2000123 | LICENSEDOC0 | INVOICED | 2015-02-27 | 0 | License Document Replacement, Lost in Mail |
1947322 | TRUSTFUNDHIC | INVOICED | 2015-01-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1947323 | RENEWAL | INVOICED | 2015-01-22 | 100 | Home Improvement Contractor License Renewal Fee |
1134403 | TRUSTFUNDHIC | INVOICED | 2013-06-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State