Name: | ROK-BUILT GENERAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1964 (61 years ago) |
Date of dissolution: | 15 Sep 2014 |
Entity Number: | 179053 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 278, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 1725 FRONT ST., YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM FERRI | Chief Executive Officer | P.O. BOX 278, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 278, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-08 | 2010-08-31 | Address | 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-08-03 | 2008-08-08 | Address | ATTN: MR MICHAEL HOGAN, 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-08-03 | 2006-08-03 | Address | ATTN: MIKE HOGAN, G&C BLDG 66 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1998-08-28 | 2000-08-03 | Address | PO BOX 294, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1964-08-13 | 2024-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140915000179 | 2014-09-15 | CERTIFICATE OF DISSOLUTION | 2014-09-15 |
120815002445 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100831002262 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080808003266 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060803002247 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State