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
Name | Role | Address |
---|---|---|
VINCENT A.SALIERNO | DOS Process Agent | 128 RADIO CIRCLE DRIVE, MT. KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
VINCENT A.SALIERNO | Chief Executive Officer | 128 RADIO CIRCLE DRIVE, MT. KISCO, NY, United States, 10549 |
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) |
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