Search icon

REBUILD GENERAL CONTRACTING INC.

Company Details

Name: REBUILD GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1979 (46 years ago)
Entity Number: 558585
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 128 RADIO CIRCLE DRIVE, MT. KISCO, NY, United States, 10549
Principal Address: 106 CREEKSIDE RD, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT A.SALIERNO DOS Process Agent 128 RADIO CIRCLE DRIVE, MT. KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
VINCENT A.SALIERNO Chief Executive Officer 128 RADIO CIRCLE DRIVE, MT. KISCO, NY, United States, 10549

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 128 RADIO CIRCLE DRIVE, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 128 RADIO CIRCLE DRIVE, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-04-29 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2025-05-05 Address 128 RADIO CIRCLE DRIVE, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-04-29 2025-05-05 Address 128 RADIO CIRCLE DRIVE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505002474 2025-05-05 BIENNIAL STATEMENT 2025-05-05
240531003788 2024-05-16 CERTIFICATE OF ASSUMED NAME AMENDMENT 2024-05-16
240429001525 2024-04-29 BIENNIAL STATEMENT 2024-04-29
210503061218 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060567 2019-05-01 BIENNIAL STATEMENT 2019-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State