R & F HOUSE BUSTERS, LLC

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State