R & R GENERAL CONTRACTING CORP.

Name: | R & R GENERAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 2011 (14 years ago) |
Date of dissolution: | 17 Dec 2024 |
Entity Number: | 4148201 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 105 HARRISON PLACE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND TORRE | Chief Executive Officer | 105 HARRISON PLACE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
RAYMOND TORRE | DOS Process Agent | 105 HARRISON PLACE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-13 | 2025-01-04 | Address | 105 HARRISON PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2011-11-10 | 2025-01-04 | Address | 105 HARRISON PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2011-09-29 | 2011-11-10 | Address | 12 SAINT MARKS PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2011-09-29 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104000466 | 2024-12-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-17 |
130913006014 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
111110000594 | 2011-11-10 | CERTIFICATE OF CHANGE | 2011-11-10 |
110929000911 | 2011-09-29 | CERTIFICATE OF INCORPORATION | 2011-09-29 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State