Name: | RSG CAULKING & WATERPROOFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1984 (41 years ago) |
Entity Number: | 904247 |
ZIP code: | 10543 |
County: | Bronx |
Place of Formation: | New York |
Address: | 132 E PROSPECT AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GUERRERIO JR | Chief Executive Officer | 132 E PROSPECT AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 E PROSPECT AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 132 E PROSPECT AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2001-02-16 | 2025-04-28 | Address | 132 E PROSPECT AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2001-02-16 | 2025-04-28 | Address | 132 E PROSPECT AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
1995-02-13 | 2001-02-16 | Address | 5 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1613, USA (Type of address: Service of Process) |
1995-02-13 | 2001-02-16 | Address | 5 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1613, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428003603 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
120416002090 | 2012-04-16 | BIENNIAL STATEMENT | 2012-03-01 |
100401003301 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080304002823 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060323002677 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State