EDROCK ENTERPRISES, INC.

Name: | EDROCK ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1996 (29 years ago) |
Entity Number: | 2020180 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 2178, SAINT JAMES, NY, United States, 11780 |
Principal Address: | 325 LAKE AVENUE, UNIT 2178, SAINT JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDROCK ENTERPRISES, INC. | DOS Process Agent | PO BOX 2178, SAINT JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
ERICH P LEBER | Chief Executive Officer | 51 ELDERWOOD DRIVE, SAINT JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | PO BOX 2178, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2025-05-09 | 2025-05-09 | Address | 321 LAKE AVENUE, UNIT 2178, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2025-05-09 | 2025-05-09 | Address | 51 ELDERWOOD DRIVE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2018-11-14 | 2025-05-09 | Address | PO BOX 2178, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2018-11-14 | 2025-05-09 | Address | PO BOX 2178, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509001722 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
220513002042 | 2022-05-13 | BIENNIAL STATEMENT | 2022-04-01 |
200428060348 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
181114006717 | 2018-11-14 | BIENNIAL STATEMENT | 2018-04-01 |
140606002297 | 2014-06-06 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State