RESIDENTIAL CONTRACTING SERVICES INC.

Name: | RESIDENTIAL CONTRACTING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2012 (13 years ago) |
Entity Number: | 4184799 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2100 JOSHUAS PATH, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD LICALZI | Chief Executive Officer | 2100 JOSHUAS PATH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
RESIDENTIAL CONTRACTING SERVICES INC | DOS Process Agent | 2100 JOSHUAS PATH, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-06 | 2024-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-09 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-14 | 2023-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-08 | 2023-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181010006543 | 2018-10-10 | BIENNIAL STATEMENT | 2018-01-01 |
140711002183 | 2014-07-11 | BIENNIAL STATEMENT | 2014-01-01 |
120105000879 | 2012-01-05 | CERTIFICATE OF INCORPORATION | 2012-01-05 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State