R & N CONSTRUCTION CORP.
Headquarter
Name: | R & N CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1979 (46 years ago) |
Entity Number: | 553622 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 Beach Street, Mt. Vernon, NY, United States, 10550 |
Principal Address: | 10 BEACH ST, MT VERNON, NY, United States, 10550 |
Contact Details
Phone +1 914-699-0292
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS ALPINO | Chief Executive Officer | 10 BEACH STREET, MT. VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
R & N CONSTRUCTION CORP | DOS Process Agent | 10 Beach Street, Mt. Vernon, NY, United States, 10550 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0766073-DCA | Active | Business | 2003-01-29 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 10 BEACH STREET, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-04-04 | Address | 10 BEACH STREET, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2025-04-01 | Address | 10 BEACH STREET, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-04 | 2025-04-01 | Address | 10 Beach Street, Mt. Vernon, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401034569 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230404000681 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210402061093 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
20190516085 | 2019-05-16 | ASSUMED NAME CORP INITIAL FILING | 2019-05-16 |
190429060137 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549611 | TRUSTFUNDHIC | INVOICED | 2022-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3549612 | RENEWAL | INVOICED | 2022-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
3263554 | RENEWAL | INVOICED | 2020-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
3263553 | TRUSTFUNDHIC | INVOICED | 2020-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2918919 | RENEWAL | INVOICED | 2018-10-29 | 100 | Home Improvement Contractor License Renewal Fee |
2918918 | TRUSTFUNDHIC | INVOICED | 2018-10-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2503789 | TRUSTFUNDHIC | INVOICED | 2016-12-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2503790 | RENEWAL | INVOICED | 2016-12-05 | 100 | Home Improvement Contractor License Renewal Fee |
1903240 | TRUSTFUNDHIC | INVOICED | 2014-12-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1903241 | RENEWAL | INVOICED | 2014-12-05 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State