Search icon

R. RYAN BUILDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: R. RYAN BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1977 (49 years ago)
Entity Number: 419634
ZIP code: 07054
County: New York
Place of Formation: New York
Address: ATTN: LEGAL DEPT, 389 INTERPACE PARKWAY, 5TH FL, PARSIPPANY, NJ, United States, 07054
Principal Address: ATTN: Erin DeVaughn, 389 INTERPACE PARKWAY, 5TH FL, PARSIPPANY, NJ, United States, 07054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
SKANSKA USA BUILDING INC. DOS Process Agent ATTN: LEGAL DEPT, 389 INTERPACE PARKWAY, 5TH FL, PARSIPPANY, NJ, United States, 07054

Chief Executive Officer

Name Role Address
RICHARD A. KENNEDY Chief Executive Officer EMPIRE STATE BUILDING, 350 FIFTH AVENUE / 37TH FL, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2025-01-07 2025-01-07 Address EMPIRE STATE BUILDING, 350 FIFTH AVENUE / 32ND FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address EMPIRE STATE BUILDING, 350 FIFTH AVENUE / 37TH FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2021-02-01 2025-01-07 Address ATTN: LEGAL DEPT, 389 INTERPACE PARKWAY, 5TH FL, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2015-01-21 2021-02-01 Address ATTN: LEGAL DEPT, 389 INTERPACE PARKWAY, 5TH FL, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process)
2015-01-21 2019-01-02 Address ATTN: LISA MANCUSO, 389 INTERPACE PARKWAY, 5TH FL, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250107002469 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230106000989 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210201060330 2021-02-01 BIENNIAL STATEMENT 2021-01-01
190102061706 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170104006173 2017-01-04 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State