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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 PERCY WILLIAMS DRIVE, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
SCOTT FRANZESE | Agent | 16 PERCY WILLIAMS DRIVE, EAST ISLIP, NY, 11730 |
Name | Role | Address |
---|---|---|
SCOTT FRANZESE | Chief Executive Officer | 19 HARBORSIDE CT, E PATCHOGUE, NY, United States, 11772 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8702522 | Employee Retirement Income Security Act (ERISA) | 1987-07-22 | default | |||||||||||||||||||||||||||||||||||||||||
|
Name | VARIO, PETER |
Role | Plaintiff |
Name | RAPAT CONSTRUCTION CORP. |
Role | Defendant |
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