ROCK HOUSE CONSTRUCTION CORP.

Name: | ROCK HOUSE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1987 (38 years ago) |
Entity Number: | 1156222 |
ZIP code: | 10980 |
County: | Rockland |
Place of Formation: | New York |
Address: | 114 BULSONTOWN RD, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL OLBERMANN | DOS Process Agent | 114 BULSONTOWN RD, STONY POINT, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
MICHAEL OLBERMANN | Chief Executive Officer | 114 BULSONTOWN RD, STONY POINT, NY, United States, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-28 | 2007-04-06 | Address | 114 BULSONTOWN RD, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
2001-04-10 | 2003-02-28 | Address | 114 BULSONTOWN RD, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
1999-04-05 | 2003-02-28 | Address | 104 BULSONTOWN RD, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
1994-03-24 | 2001-04-10 | Address | 104 BULSONTOWN ROAD, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
1994-03-24 | 2001-04-10 | Address | 104 BULSONTOWN ROAD, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130326002457 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110411002147 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090312003362 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070406002853 | 2007-04-06 | BIENNIAL STATEMENT | 2007-03-01 |
050425002397 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State