CONSTRUCT-RITE, INC

Name: | CONSTRUCT-RITE, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1982 (43 years ago) |
Entity Number: | 754996 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 12 ADAMS LANE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM ARAUJO | DOS Process Agent | 12 ADAMS LANE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
ADAM ARAUJO | Chief Executive Officer | 12 ADAMS LANE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-06 | 2000-03-20 | Address | 12 ADAMS LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1998-04-06 | 2000-03-20 | Address | 12 ADAMS LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1998-04-06 | 2000-03-20 | Address | 12 ADAMS LANE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
1996-04-10 | 1998-04-06 | Address | 53 EAST MAIN STREET, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
1996-04-10 | 1998-04-06 | Address | 53 EAST MAIN STREET, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200320060001 | 2020-03-20 | BIENNIAL STATEMENT | 2020-03-01 |
180321006111 | 2018-03-21 | BIENNIAL STATEMENT | 2018-03-01 |
160308006193 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140326006063 | 2014-03-26 | BIENNIAL STATEMENT | 2014-03-01 |
120426002020 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State