Name: | R. C. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1979 (46 years ago) |
Entity Number: | 538244 |
ZIP code: | 11792 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 LONG POND RD, WADING RIVER, NY, United States, 11792 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 LONG POND RD, WADING RIVER, NY, United States, 11792 |
Name | Role | Address |
---|---|---|
RICHARD COOKE | Chief Executive Officer | 22 LONG POND RD, WADING RIVER, NY, United States, 11792 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-28 | 1997-03-18 | Address | 22 LONG POND RD, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer) |
1979-02-09 | 1995-04-28 | Address | 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190429013 | 2019-04-29 | ASSUMED NAME CORP INITIAL FILING | 2019-04-29 |
150202007904 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130211006484 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110309002341 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090127002880 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State