Search icon

RITE WAY CONSTRUCTION CORP.

Company Details

Name: RITE WAY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2014 (11 years ago)
Date of dissolution: 07 Oct 2024
Entity Number: 4514435
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 149 28TH STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-373-0243

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RITE WAY CONSTRUCTION CORP. DOS Process Agent 149 28TH STREET, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
2020319-DCA Active Business 2015-04-02 2025-02-28

Permits

Number Date End date Type Address
M022023011B74 2023-01-11 2023-01-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 179 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WADSWORTH AVENUE
M022023011B73 2023-01-11 2023-01-14 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 179 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WADSWORTH AVENUE
M022023011B72 2023-01-11 2023-01-14 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 179 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WADSWORTH AVENUE
M022023006C21 2023-01-06 2023-01-14 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 179 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WADSWORTH AVENUE
M022023006C19 2023-01-06 2023-01-14 CROSSING SIDEWALK WEST 179 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET WADSWORTH AVENUE

History

Start date End date Type Value
2024-04-11 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241018000834 2024-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-07
140116010020 2014-01-16 CERTIFICATE OF INCORPORATION 2014-01-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545508 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545509 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3237108 RENEWAL INVOICED 2020-10-01 100 Home Improvement Contractor License Renewal Fee
3237107 TRUSTFUNDHIC INVOICED 2020-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2931072 RENEWAL INVOICED 2018-11-17 100 Home Improvement Contractor License Renewal Fee
2931071 TRUSTFUNDHIC INVOICED 2018-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541290 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541291 RENEWAL INVOICED 2017-01-27 100 Home Improvement Contractor License Renewal Fee
2034031 FRU FINE INVOICED 2015-04-01 350 FRU FINE AMOUNTS
1997952 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-01
Type:
Planned
Address:
2264 OCEAN PARKWAY, BROOKLYN, NY, 11223
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7150
Current Approval Amount:
7150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7208.38

Date of last update: 26 Mar 2025

Sources: New York Secretary of State