R.&R. DEVELOPMENT CORPORATION

Name: | R.&R. DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1984 (41 years ago) |
Entity Number: | 920917 |
ZIP code: | 12561 |
County: | Putnam |
Place of Formation: | New York |
Address: | 16 SANS SOUCI DRIVE, PAWLING, NY, United States, 12561 |
Principal Address: | 16 SANS SOUCI DRIVE, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL H RAPP | Chief Executive Officer | 16 SANS SOUCI DRIVE, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
R.&R. DEVELOPMENT CORPORATION | DOS Process Agent | 16 SANS SOUCI DRIVE, PAWLING, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-28 | 2012-09-05 | Address | 1040 DREWVILLE ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1993-07-28 | Address | 1040 DREWVILLE ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2012-09-05 | Address | 1040 DREWVILLE ROAD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1993-01-11 | 2012-09-05 | Address | 1040 DREWVILLE ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1984-06-04 | 1993-01-11 | Address | DREWVILLE ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060524 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
160614006190 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
120905006038 | 2012-09-05 | BIENNIAL STATEMENT | 2012-06-01 |
100629002422 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080623002305 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State