Search icon

RG BUILD, INC.

Company Details

Name: RG BUILD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2019 (6 years ago)
Entity Number: 5516658
ZIP code: 33458
County: Richmond
Place of Formation: New York
Address: 4425 MILITARY TRAIL, STE 110, JUPITER, FL, United States, 33458
Principal Address: 11 Leggett Place, Statan Island, NY, United States, 10314

Contact Details

Phone +1 917-831-7234

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN GITMAN CPA DOS Process Agent 4425 MILITARY TRAIL, STE 110, JUPITER, FL, United States, 33458

Chief Executive Officer

Name Role Address
RALPH GUCCIONE Chief Executive Officer 211 STATE ROUTE 33 BUS, FREEHOLD, NJ, United States, 07728

Licenses

Number Status Type Date End date
2087522-DCA Active Business 2019-06-24 2025-02-28

History

Start date End date Type Value
2024-08-20 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-03-19 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-03-19 2024-08-20 Address 4425 MILITARY TRAIL, STE 110, JUPITER, FL, 33458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820004530 2024-08-20 BIENNIAL STATEMENT 2024-08-20
190319010438 2019-03-19 CERTIFICATE OF INCORPORATION 2019-03-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572864 RENEWAL INVOICED 2022-12-28 100 Home Improvement Contractor License Renewal Fee
3301012 RENEWAL INVOICED 2021-02-25 100 Home Improvement Contractor License Renewal Fee
3032141 LICENSE INVOICED 2019-05-06 100 Home Improvement Contractor License Fee
3032143 FINGERPRINT INVOICED 2019-05-06 75 Fingerprint Fee
3032142 TRUSTFUNDHIC INVOICED 2019-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 06 Mar 2025

Sources: New York Secretary of State