Search icon

RC&D CONSTRUCTION

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES HENEBURY Chief Executive Officer 17 GORDON AVE, STE 204, PROVIDENCE, RI, United States, 02905

History

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)

Filings

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