Search icon

RCJ CONSTRUCTION SERVICES CORP.

Company Details

Name: RCJ CONSTRUCTION SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3665496
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1700 ALBERMARLE RD STE 5F, BROOKLYN, NY, United States, 11226
Principal Address: 1700 ALBERMARLE RD, STE 5 F, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1700 ALBERMARLE RD STE 5F, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
IAN RITCHIE Chief Executive Officer 1700 ALBERMARLE RD, STE 5 F, BROOKLYN, NY, United States, 11226

Filings

Filing Number Date Filed Type Effective Date
DP-2156873 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120515002242 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100601002287 2010-06-01 BIENNIAL STATEMENT 2010-04-01
080430000954 2008-04-30 CERTIFICATE OF INCORPORATION 2008-04-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3099215009 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
Recipient RCJ CONSTRUCTION SERVICES CORP
Recipient Name Raw RCJ CONSTRUCTION SERVICES CORP
Recipient DUNS 790597780
Recipient Address 1700 ALBEMARLE RD., APT 5F, BROOKLYN, KINGS, NEW YORK, 11226-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50700.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State