Search icon

ROK CONSTRUCTION, INC.

Headquarter

Company Details

Name: ROK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1986 (39 years ago)
Entity Number: 1108959
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 149 Devoe Road, Chappaqua, NY, United States, 10514
Principal Address: 149 DEVOE RD, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROK CONSTRUCTION, INC. DOS Process Agent 149 Devoe Road, Chappaqua, NY, United States, 10514

Chief Executive Officer

Name Role Address
ROCCO CIERO Chief Executive Officer 149 DEVOE RD, CHAPPAQUA, NY, United States, 10514

Links between entities

Type:
Headquarter of
Company Number:
0998624
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0877633
State:
CONNECTICUT

History

Start date End date Type Value
2022-08-01 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-11 2000-12-01 Address 149 DEVOE RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1996-09-11 2000-12-01 Address 149 DEVOE RD, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
1993-08-23 1996-09-11 Address 4B OLDE WILLOW WAY, BRIARCLIFF, NY, 10510, USA (Type of address: Service of Process)
1993-08-23 1996-09-11 Address 4B OLDE WILLOW WAY, BRIARCLIFF, NY, 10510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221109003267 2022-11-09 BIENNIAL STATEMENT 2022-09-01
141028002020 2014-10-28 BIENNIAL STATEMENT 2014-09-01
100308002123 2010-03-08 BIENNIAL STATEMENT 2008-09-01
060908002662 2006-09-08 BIENNIAL STATEMENT 2006-09-01
001201002258 2000-12-01 BIENNIAL STATEMENT 2000-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State