Name: | RUBICON INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1974 (50 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
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6T1U4 | Obsolete | U.S./Canada Manufacturer | 2012-11-07 | 2024-06-03 | 2024-06-03 | No data | |||||||||||||||
|
POC | MATTHEW RUBINBERG |
Phone | +1 718-434-4700 |
Fax | +1 718-434-6174 |
Address | 848 E 43RD ST, BROOKLYN, KINGS, NY, 11210 3502, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
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 | 848 EAST 43RD ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2024-10-17 | Address | 1765 EXPRESS DR. NORTH, HAUPPAUGE, NY, 11788, 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 | 2024-10-17 | Address | 848 EAST 43RD ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2010-10-07 | 2020-10-01 | Address | 848 EAST 43RD ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2002-09-20 | 2010-10-07 | Address | 848 EAST 43RD ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2002-09-20 | 2010-10-07 | Address | 848 EAST 43RD ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
2002-09-20 | 2010-10-07 | Address | 848 EAST 43RD ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office) |
1995-03-28 | 2002-09-20 | Address | 848 EAST 43RD STREET, BROOKLYN, NY, 11210, 3502, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 2002-09-20 | Address | 848 EAST 43RD STREET, BROOKLYN, NY, 11210, 3502, USA (Type of address: Service of Process) |
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 |
080926002656 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
060927002143 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
20060421069 | 2006-04-21 | ASSUMED NAME CORP INITIAL FILING | 2006-04-21 |
041129002533 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
020920002767 | 2002-09-20 | BIENNIAL STATEMENT | 2002-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2777887107 | 2020-04-11 | 0202 | PPP | 848 E 43rd St., Brooklyn, NY, 11210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State