Name: | RIGHT ANGLE BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2010 (14 years ago) |
Entity Number: | 4021548 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 448 medford ave, patchogue, NY, United States, 11772 |
Principal Address: | 448 Medford Avenue, Patchogue, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RIGHT ANGLE BUILDERS INC | DOS Process Agent | 448 medford ave, patchogue, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
MAXWELL ROTHAUS | Chief Executive Officer | 448 MEDFORD AVENUE, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-19 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-11-19 | 2025-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2010-11-19 | 2025-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227000329 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
101119000211 | 2010-11-19 | CERTIFICATE OF INCORPORATION | 2010-11-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345426332 | 0214700 | 2021-06-30 | 203 CENTRAL AVE, PATCHOGUE, NY, 11772 | |||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1542517 |
Safety | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2011-06-18 |
Emphasis | S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT |
Case Closed | 2011-09-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State