Name: | RAYFIELD CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1976 (49 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 404179 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | TEN CUTTER MILL RD., GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEINSTEIN & KAPLAN | DOS Process Agent | TEN CUTTER MILL RD., GREAT NECK, NY, United States, 11021 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131202002 | 2013-12-02 | ASSUMED NAME LLC INITIAL FILING | 2013-12-02 |
DP-814154 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A326717-4 | 1976-07-06 | CERTIFICATE OF INCORPORATION | 1976-07-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11803004 | 0215000 | 1982-12-07 | AMITY & CLINTON STS, New York -Richmond, NY, 11201 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 E01 II |
Issuance Date | 1982-12-10 |
Abatement Due Date | 1982-12-13 |
Nr Instances | 6 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-12-04 |
Case Closed | 1984-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State