Name: | RC&D CONSTRUCTION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2009 (16 years ago) |
Entity Number: | 3869057 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Rhode Island |
Foreign Legal Name: | RC&D, INC. |
Fictitious Name: | RC&D CONSTRUCTION |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 17 GORDON AVE, STE 204, PROVIDENCE, RI, United States, 02905 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES HENEBURY | Chief Executive Officer | 17 GORDON AVE, STE 204, PROVIDENCE, RI, United States, 02905 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-20 | 2012-07-30 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-10-20 | 2012-08-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101561 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-101562 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120820001373 | 2012-08-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-20 |
120730000052 | 2012-07-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-30 |
120202002182 | 2012-02-02 | BIENNIAL STATEMENT | 2011-10-01 |
091020000166 | 2009-10-20 | APPLICATION OF AUTHORITY | 2009-10-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State