Entity Name: | RIFENBURG CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 Apr 2012 (13 years ago) |
Branch of: | RIFENBURG CONSTRUCTION INC., NEW YORK (Company Number 170284) |
Document Number: | F12000001462 |
FEI/EIN Number | 141432796 |
Address: | 129 Defreest Drive, TROY, NY, 12180, US |
Mail Address: | 129 Defreest Drive, TROY, NY, 12180, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
RIFENBURG GEORGE A | President | 125 Defreest Drive, TROY, NY, 12180 |
Name | Role | Address |
---|---|---|
AHEARN JOHN M | Secretary | 125 Defreest Drive, TROY, NY, 12180 |
Name | Role | Address |
---|---|---|
RIFENBURG KENNETH | Vice President | 125 Defreest Drive, TROY, NY, 12180 |
CASEY TIMOTHY R | Vice President | 125 Defreest Drive, TROY, NY, 12180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 129 Defreest Drive, TROY, NY 12180 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 129 Defreest Drive, TROY, NY 12180 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State