Search icon

RAPAT CONSTRUCTION CORP.

Company Details

Name: RAPAT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1985 (40 years ago)
Date of dissolution: 03 May 2017
Entity Number: 988596
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 16 PERCY WILLIAMS DRIVE, EAST ISLIP, NY, United States, 11730
Principal Address: 19 HARBORSIDE CT, E PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 PERCY WILLIAMS DRIVE, EAST ISLIP, NY, United States, 11730

Agent

Name Role Address
SCOTT FRANZESE Agent 16 PERCY WILLIAMS DRIVE, EAST ISLIP, NY, 11730

Chief Executive Officer

Name Role Address
SCOTT FRANZESE Chief Executive Officer 19 HARBORSIDE CT, E PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2003-05-02 2016-03-10 Address 19 HARBORSIDE CT, E PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2001-04-13 2003-05-02 Address 52 GAMECOCK LN, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1999-04-08 2003-05-02 Address 52 GAMECOCK LANE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1993-07-15 2003-05-02 Address 4 STONINGTON CIRCLE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Chief Executive Officer)
1993-07-15 1999-04-08 Address 4 STONINGTON CIRCLE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Principal Executive Office)
1985-04-11 2001-04-13 Address 4 STONINGTON CIRCLE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170503000701 2017-05-03 CERTIFICATE OF DISSOLUTION 2017-05-03
160310000193 2016-03-10 CERTIFICATE OF CHANGE 2016-03-10
070410002869 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050525002644 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030502002630 2003-05-02 BIENNIAL STATEMENT 2003-04-01
010413002802 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990408002478 1999-04-08 BIENNIAL STATEMENT 1999-04-01
970516002117 1997-05-16 BIENNIAL STATEMENT 1997-04-01
930715002220 1993-07-15 BIENNIAL STATEMENT 1993-04-01
B213809-3 1985-04-11 CERTIFICATE OF INCORPORATION 1985-04-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8702522 Employee Retirement Income Security Act (ERISA) 1987-07-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 43
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-07-22
Termination Date 1987-12-07
Section 1132

Parties

Name VARIO, PETER
Role Plaintiff
Name RAPAT CONSTRUCTION CORP.
Role Defendant
8702522 Employee Retirement Income Security Act (ERISA) 1988-02-11 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-02-11
Termination Date 1988-04-22
Date Issue Joined 1988-03-02
Section 1132

Parties

Name VARIO, PETER
Role Plaintiff
Name RAPAT CONSTRUCTION CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State