Search icon

RES AMERICA CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RES AMERICA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2015 (10 years ago)
Entity Number: 4772228
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1601 19th Street, Suite 400, Denver, CO, United States, 80202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AJ JAIN (PRESIDENT) Chief Executive Officer 1601 19TH STREET, SUITE 400, DENVER, CO, United States, 80202

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 11101 W. 120TH AVENUE, #400, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address 1601 19TH STREET, SUITE 400, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 1601 19TH STREET, SUITE 400, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 11101 W. 120TH AVENUE, #400, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)
2023-06-28 2025-06-03 Address 11101 W. 120TH AVENUE, #400, BROOMFIELD, CO, 80021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603004961 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230628004208 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210615060651 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190603062420 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-71755 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State