Search icon

R & F HOUSE BUSTERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: R & F HOUSE BUSTERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2015 (10 years ago)
Entity Number: 4700997
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
718-231-3586
Contact Person:
RAYMOND FLORES
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2939855

History

Start date End date Type Value
2024-10-24 2025-01-03 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-10-24 2025-01-03 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-01-28 2024-10-24 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-01-28 2024-10-24 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001213 2025-01-03 BIENNIAL STATEMENT 2025-01-03
241024000449 2024-10-24 BIENNIAL STATEMENT 2024-10-24
210107061351 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190117060001 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170110007345 2017-01-10 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State