RRS CONSTRUCTION CORP

Name: | RRS CONSTRUCTION CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 2007 (18 years ago) |
Date of dissolution: | 05 May 2021 |
Entity Number: | 3560876 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-43 186TH STREET, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61-43 186TH STREET, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
RUFINO V FONSECA | Chief Executive Officer | 61-43 186TH STREET, FRESH MEADOWS, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-12 | 2013-12-17 | Address | 61-43 186TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2013-02-12 | 2013-12-17 | Address | 61-43 186TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office) |
2009-08-24 | 2013-02-12 | Address | 93-11 205TH STREET, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
2009-08-24 | 2013-02-12 | Address | 116-18 MYRTLE AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
2009-08-24 | 2013-03-21 | Address | 116-18 MYRTLE AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210505000337 | 2021-05-05 | CERTIFICATE OF DISSOLUTION | 2021-05-05 |
150813006004 | 2015-08-13 | BIENNIAL STATEMENT | 2015-08-01 |
131217006296 | 2013-12-17 | BIENNIAL STATEMENT | 2013-08-01 |
130321000917 | 2013-03-21 | CERTIFICATE OF CHANGE | 2013-03-21 |
130212002093 | 2013-02-12 | AMENDMENT TO BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State