Name: | RAND CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2015 (10 years ago) |
Entity Number: | 4704065 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Virginia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1029 NORTH ROYAL STREET, ALEXANDRIA, VA, United States, 22314 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BOB MILKOVICH | Chief Executive Officer | 1029 NORTH ROYAL STREET, ALEXANDRIA, VA, United States, 22314 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-20 | 2023-02-20 | Address | 1029 NORTH ROYAL STREET, ALEXANDRIA, VA, 22314, USA (Type of address: Chief Executive Officer) |
2021-02-24 | 2023-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-02-01 | 2023-02-20 | Address | 1029 NORTH ROYAL STREET, ALEXANDRIA, VA, 22314, USA (Type of address: Chief Executive Officer) |
2016-11-28 | 2023-02-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-11-28 | 2021-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-02-03 | 2016-11-28 | Address | 515 M STREET, SUITE 102, WASHINGTON, DC, 20003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230220000580 | 2023-02-20 | BIENNIAL STATEMENT | 2023-02-01 |
210224060361 | 2021-02-24 | BIENNIAL STATEMENT | 2021-02-01 |
190204060443 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170201006264 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
161128001229 | 2016-11-28 | CERTIFICATE OF CHANGE | 2016-11-28 |
150203000340 | 2015-02-03 | APPLICATION OF AUTHORITY | 2015-02-03 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State