Name: | R & G GOLDEN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2007 (17 years ago) |
Entity Number: | 3601324 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 716 OCEAN PKWY, 3B, BROOKLYN, NY, United States, 11230 |
Principal Address: | 716 OCEAN PKWY, APT 3B, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTON ROUDNITSKI | Chief Executive Officer | 716 OCEAN PKWY, APT 3B, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 716 OCEAN PKWY, 3B, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-04 | 2012-02-16 | Address | 716 OCEAN PKWY, APT 3B, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2010-02-04 | 2012-02-16 | Address | 716 OCEAN PKWY, #3B, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
2010-02-04 | 2012-02-16 | Address | 716 OCEAN PKWY, #3B, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2007-12-05 | 2010-02-04 | Address | 470 OCEAN PARKWAY F5, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120216002467 | 2012-02-16 | BIENNIAL STATEMENT | 2011-12-01 |
100204002435 | 2010-02-04 | BIENNIAL STATEMENT | 2009-12-01 |
071205000416 | 2007-12-05 | CERTIFICATE OF INCORPORATION | 2007-12-05 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3109865010 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State