RFP CONSTRUCTION INC.
Headquarter
Name: | RFP CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2007 (18 years ago) |
Entity Number: | 3607217 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 55 AWIXA AVE., BAY SHORE, NY, United States, 11706 |
Principal Address: | 31 WALTER STREET, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 AWIXA AVE., BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
ROBIN PETELIN | Chief Executive Officer | 31 WALTER STREET, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-14 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-30 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-06 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-19 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160721000521 | 2016-07-21 | CERTIFICATE OF CHANGE | 2016-07-21 |
091222002211 | 2009-12-22 | BIENNIAL STATEMENT | 2009-12-01 |
071219000655 | 2007-12-19 | CERTIFICATE OF INCORPORATION | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State