Name: | RIGGS CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2007 (18 years ago) |
Entity Number: | 3553426 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 72 SUMNER STREET, MILFORD, MA, United States, 01757 |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
ANTHONY M CONSIGLI | Chief Executive Officer | 72 SUMNER STREET, MILFORD, MA, United States, 01757 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2023-08-04 | Address | 72 SUMNER STREET, MILFORD, MA, 01757, USA (Type of address: Chief Executive Officer) |
2023-01-24 | 2023-01-24 | Address | 72 SUMNER STREET, MILFORD, MA, 01757, USA (Type of address: Chief Executive Officer) |
2023-01-24 | 2023-08-04 | Address | 72 SUMNER STREET, MILFORD, MA, 01757, USA (Type of address: Chief Executive Officer) |
2023-01-24 | 2023-08-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-01-24 | 2023-08-04 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804002640 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
230124002620 | 2022-05-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-04 |
210803002975 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190806060845 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170801006634 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State