RMBA BUILDERS, LLC

Name: | RMBA BUILDERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2011 (14 years ago) |
Entity Number: | 4112841 |
ZIP code: | 08876 |
County: | New York |
Place of Formation: | New York |
Address: | 50 DIVISION STREET, Suite 201, SOMERVILLE, NJ, United States, 08876 |
Contact Details
Phone +1 908-393-6802
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
RMBA | DOS Process Agent | 50 DIVISION STREET, Suite 201, SOMERVILLE, NJ, United States, 08876 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1401464-DCA | Active | Business | 2011-07-25 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-07-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-01-02 | 2025-07-30 | Address | 50 DIVISION STREET, Suite 201, SOMERVILLE, NJ, 08876, USA (Type of address: Service of Process) |
2013-10-25 | 2025-01-02 | Address | 34 WEST MAIN STREET, SUITE 207, SOMERVILLE, NJ, 08876, USA (Type of address: Service of Process) |
2011-06-29 | 2013-10-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2011-06-29 | 2025-01-02 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250730010757 | 2025-07-30 | BIENNIAL STATEMENT | 2025-07-30 |
250102003803 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
221110001559 | 2022-11-10 | BIENNIAL STATEMENT | 2021-06-01 |
150603006544 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
131025006149 | 2013-10-25 | BIENNIAL STATEMENT | 2013-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3585109 | RENEWAL | INVOICED | 2023-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
3585108 | TRUSTFUNDHIC | INVOICED | 2023-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3282042 | TRUSTFUNDHIC | INVOICED | 2021-01-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3282043 | RENEWAL | INVOICED | 2021-01-12 | 100 | Home Improvement Contractor License Renewal Fee |
3014548 | RENEWAL | INVOICED | 2019-04-09 | 100 | Home Improvement Contractor License Renewal Fee |
3014547 | TRUSTFUNDHIC | INVOICED | 2019-04-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2540560 | RENEWAL | INVOICED | 2017-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
2540559 | TRUSTFUNDHIC | INVOICED | 2017-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2096035 | LICENSEDOC10 | INVOICED | 2015-06-03 | 10 | License Document Replacement |
1919873 | RENEWAL | INVOICED | 2014-12-19 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State