Search icon

R. H. WHITE CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. H. WHITE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1982 (43 years ago)
Entity Number: 796111
ZIP code: 10011
County: New York
Place of Formation: Massachusetts
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 41 Central Street, Auburn, MA, United States, 01501

DOS Process Agent

Name Role Address
R. H. WHITE CONSTRUCTION CO., INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES E. MCCARTHY Chief Executive Officer 41 CENTRAL STREET, AUBURN, MA, United States, 01501

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 41 CENTRAL STREET, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 41 CENTRAL STREET, PO BOX 404, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2024-10-10 Address 41 CENTRAL STREET, PO BOX 404, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241010000575 2024-10-10 BIENNIAL STATEMENT 2024-10-10
221004000496 2022-10-04 BIENNIAL STATEMENT 2022-10-01
201005061599 2020-10-05 BIENNIAL STATEMENT 2020-10-01
SR-11881 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001007630 2018-10-01 BIENNIAL STATEMENT 2018-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State