Search icon

ROK-BUILT GENERAL CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
SAM FERRI Chief Executive Officer P.O. BOX 278, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 278, YORKTOWN HEIGHTS, NY, United States, 10598

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-29
Type:
Referral
Address:
550 WHITE PLAINS ROAD, EASTCHESTER, NY, 10709
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2007-11-28
Type:
Planned
Address:
2525 MT. HOPE RD., OTISVILLE, NY, 10963
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-06-02
Type:
Planned
Address:
201 FULLERTON AVE, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1999-03-01
Type:
Planned
Address:
201 FULLERTON AVE, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-02-18
Type:
Unprog Rel
Address:
444 PLEASANTVILLE RD., BRIARCLIFF MANOR, NY, 10510
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State