Search icon

ROCKMILL GARAGE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKMILL GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1988 (37 years ago)
Entity Number: 1269909
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 204 WEST 101ST ST, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-866-1000

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRANDON WOLFE Chief Executive Officer 204 WEST 101ST ST, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
RAPID PARK DOS Process Agent 204 WEST 101ST ST, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
0892164-DCA Inactive Business 1997-03-26 2017-03-31

History

Start date End date Type Value
2012-07-18 2014-06-25 Address 204 WEST 101ST ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2004-07-12 2012-07-18 Address 204 WEST 101ST STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-07-05 2012-07-18 Address 204 WEST 101 STREET, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2002-07-05 2004-07-12 Address 204 WEST 101 STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2002-07-05 2012-07-18 Address 204 WEST 101 STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060068 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180601007329 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140625006427 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120718002614 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100806002403 2010-08-06 BIENNIAL STATEMENT 2010-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-02-04 2014-02-13 Surcharge/Overcharge No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2033974 RENEWAL INVOICED 2015-04-01 600 Garage and/or Parking Lot License Renewal Fee
1343336 RENEWAL INVOICED 2013-02-19 600 Garage and/or Parking Lot License Renewal Fee
1343337 RENEWAL INVOICED 2011-03-07 600 Garage and/or Parking Lot License Renewal Fee
128851 LL VIO INVOICED 2010-05-14 550 LL - License Violation
1343338 RENEWAL INVOICED 2009-03-03 600 Garage and/or Parking Lot License Renewal Fee
1343339 RENEWAL INVOICED 2007-02-14 600 Garage and/or Parking Lot License Renewal Fee
1343340 RENEWAL INVOICED 2005-03-24 600 Garage and/or Parking Lot License Renewal Fee
1343341 RENEWAL INVOICED 2003-03-10 600 Garage and/or Parking Lot License Renewal Fee
1343342 RENEWAL INVOICED 2001-03-15 600 Garage and/or Parking Lot License Renewal Fee
1343343 RENEWAL INVOICED 1999-02-25 600 Garage and/or Parking Lot License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State