-
Home Page
›
-
Counties
›
-
Queens
›
-
11369
›
-
RUBOZ CONTRACTING INC.
Company Details
Name: |
RUBOZ CONTRACTING INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
28 Sep 2012 (13 years ago)
|
Entity Number: |
4301933 |
ZIP code: |
11369
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
8615 25TH AVENUE 1 FL, EAST ELMHURST, NY, United States, 11369 |
Principal Address: |
102-13 CORONA AVENUE, CORONA, NY, United States, 11368 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
RUBOZ CONTRACTING INC
|
DOS Process Agent
|
8615 25TH AVENUE 1 FL, EAST ELMHURST, NY, United States, 11369
|
Chief Executive Officer
Name |
Role |
Address |
RUBEN OZUNA
|
Chief Executive Officer
|
102-13 CORONA AVENUE, CORONA, NY, United States, 11368
|
History
Start date |
End date |
Type |
Value |
2012-09-28
|
2022-05-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2012-09-28
|
2017-05-24
|
Address
|
8615 25TH AVENUE 1 FL, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170524006279
|
2017-05-24
|
BIENNIAL STATEMENT
|
2016-09-01
|
120928000600
|
2012-09-28
|
CERTIFICATE OF INCORPORATION
|
2012-09-28
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2016-05-17
|
2016-06-01
|
Bait & Switch
|
NA
|
0.00
|
Referred to Outside
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2357291
|
PL VIO
|
INVOICED
|
2016-06-02
|
1000
|
PL - Padlock Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2016-06-01
|
Pleaded
|
UNLICENSED ACTIVITY
|
1
|
1
|
No data
|
No data
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State