ROCKMORE CONTRACTING CORP.

Name: | ROCKMORE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1992 (33 years ago) |
Entity Number: | 1614859 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 80 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Address: | 80 Remington Blvd., Ronkonkoma, NY, United States, 11779 |
Contact Details
Phone +1 631-366-6200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCKMORE CONTRACTING CORP. | DOS Process Agent | 80 Remington Blvd., Ronkonkoma, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JOHN M FINN | Chief Executive Officer | 80 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2052429-DCA | Active | Business | 2017-05-04 | 2025-02-28 |
1447809-DCA | Inactive | Business | 2012-10-11 | 2015-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
S042021167A39 | 2021-06-16 | 2021-06-20 | REPLACE SIDEWALK | BROOKFIELD AVENUE, STATEN ISLAND, FROM STREET BARLOW AVENUE TO STREET GURLEY AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 80 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2024-02-01 | Address | 80 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-19 | 2023-07-19 | Address | 80 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2024-02-01 | Address | 80 Remington Blvd., Ronkonkoma, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037268 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230719001448 | 2023-07-19 | BIENNIAL STATEMENT | 2022-02-01 |
181107006444 | 2018-11-07 | BIENNIAL STATEMENT | 2018-02-01 |
160808006626 | 2016-08-08 | BIENNIAL STATEMENT | 2016-02-01 |
140401002514 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549775 | TRUSTFUNDHIC | INVOICED | 2022-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3549776 | RENEWAL | INVOICED | 2022-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
3272782 | TRUSTFUNDHIC | INVOICED | 2020-12-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3272783 | RENEWAL | INVOICED | 2020-12-21 | 100 | Home Improvement Contractor License Renewal Fee |
2915737 | RENEWAL | INVOICED | 2018-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
2915736 | TRUSTFUNDHIC | INVOICED | 2018-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2601847 | FINGERPRINT | CREDITED | 2017-05-03 | 75 | Fingerprint Fee |
2601823 | DCA-SUS | CREDITED | 2017-05-03 | 75 | Suspense Account |
2599182 | TRUSTFUNDHIC | INVOICED | 2017-05-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2599183 | LICENSE | INVOICED | 2017-05-02 | 100 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State