Search icon

J. ROSEN PLASTERING, INC.

Company Details

Name: J. ROSEN PLASTERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1996 (29 years ago)
Date of dissolution: 19 Jan 2024
Entity Number: 2000172
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 3153 MONTEREY DRIVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3153 MONTEREY DRIVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
JEROME ROSEN Chief Executive Officer 313 MONTEREY DRIVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2021-10-14 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-20 2024-02-05 Address 313 MONTEREY DRIVE, MERRICK, NY, 11566, 5135, USA (Type of address: Chief Executive Officer)
2000-03-20 2024-02-05 Address 3153 MONTEREY DRIVE, MERRICK, NY, 11566, 5135, USA (Type of address: Service of Process)
1996-02-14 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-14 2000-03-20 Address 3153 MONTERAY DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205000794 2024-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-19
190819000071 2019-08-19 ANNULMENT OF DISSOLUTION 2019-08-19
DP-2143157 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120409002570 2012-04-09 BIENNIAL STATEMENT 2012-02-01
100316002439 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080324002324 2008-03-24 BIENNIAL STATEMENT 2008-02-01
060310002538 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040210002011 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020204002045 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000320002747 2000-03-20 BIENNIAL STATEMENT 2000-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1195479 Intrastate Non-Hazmat 2007-09-07 4800 2002 1 1 Private(Property)
Legal Name J ROSEN PLASTERING INC
DBA Name -
Physical Address 1462 SCHENECTADY AVENUE, BROOKLYN, NY, 11203-6501, US
Mailing Address 3153 MONTEREY DRIVE, MERRICK, NY, 11566-5135, US
Phone (718) 469-5232
Fax (718) 826-0510
E-mail JROS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State