RAPACIOLI CONSTRUCTION CORPORATION

Name: | RAPACIOLI CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1979 (46 years ago) |
Entity Number: | 564785 |
ZIP code: | 10512 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 46 SCARSDALE RD, CARMEL, NY, United States, 10512 |
Address: | 46 Scarsdale Rd, Carmel, NY, United States, 10512 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN RAPACIOLI | Chief Executive Officer | 46 SCARSDALE RD, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
STEVEN RAPACIOLI | DOS Process Agent | 46 Scarsdale Rd, Carmel, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 46 SCARSDALE RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-04-15 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
2021-06-01 | 2024-04-15 | Address | 46 SCARSDALE RD, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2003-06-24 | 2024-04-15 | Address | 46 SCARSDALE RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2003-06-24 | 2021-06-01 | Address | 46 SCARSDALE RD, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415003888 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
210601060163 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190627060137 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
20181212049 | 2018-12-12 | ASSUMED NAME LLC INITIAL FILING | 2018-12-12 |
171010007004 | 2017-10-10 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State