RED OAK CONTRACTORS CORP.

Name: | RED OAK CONTRACTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2021 (4 years ago) |
Entity Number: | 6204919 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1009 Park St, Peekskill, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK C. GIORDANO | DOS Process Agent | 1009 Park St, Peekskill, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
MARK C GIORDANO | Chief Executive Officer | 1009 PARK ST, MOHEGAN LAKE, NY, United States, 10547 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 1009 PARK ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2025-06-04 | 2025-06-04 | Address | 1009 PARK ST, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2025-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-21 | 2025-06-04 | Address | 1009 PARK ST, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2025-06-04 | Address | 1009 Park St, Peekskill, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604004879 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
240521002663 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
210623000708 | 2021-06-23 | CERTIFICATE OF INCORPORATION | 2021-06-23 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State