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)

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

Court Cases

Court Case Summary

Filing Date:
1988-02-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Court Case Summary

Filing Date:
1987-07-22
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State