RUBICON INDUSTRIES CORP.

Name: | RUBICON INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1974 (51 years ago) |
Entity Number: | 355069 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1765 EXPRESS DR. NORTH, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL RUBINBERG | Chief Executive Officer | 1765 EXPRESS DR. NORTH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
RUBICON INDUSTRIES CORP. | DOS Process Agent | 1765 EXPRESS DR. NORTH, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 1765 EXPRESS DR. NORTH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2024-10-17 | Address | 848 EAST 43RD ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-17 | Address | 848 EAST 43RD ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2010-10-07 | 2020-10-01 | Address | 848 EAST 43RD ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2010-10-07 | 2024-10-17 | Address | 848 EAST 43RD ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017002029 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
201001060709 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
141001006111 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121011006040 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101007002025 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State