Name: | ROCMAR CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1967 (58 years ago) |
Entity Number: | 210719 |
ZIP code: | 12563 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 JON BARRETT ROAD, PATTERSON, NY, United States, 12563 |
Contact Details
Phone +1 914-747-7685
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO J ESPOSITO | Chief Executive Officer | 7 JON BARRETT ROAD, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
ROC MAR CONTRACTING CORP. | DOS Process Agent | 7 JON BARRETT ROAD, PATTERSON, NY, United States, 12563 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1108014-DCA | Inactive | Business | 2002-05-07 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 7 JON BARRETT ROAD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2023-12-27 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-28 | 2023-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-28 | 2023-07-28 | Address | 7 JON BARRETT ROAD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508002580 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
230728000450 | 2023-07-28 | BIENNIAL STATEMENT | 2023-05-01 |
130529002012 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
110523002120 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090512002630 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1866526 | TRUSTFUNDHIC | INVOICED | 2014-10-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1866527 | RENEWAL | INVOICED | 2014-10-29 | 100 | Home Improvement Contractor License Renewal Fee |
506162 | TRUSTFUNDHIC | INVOICED | 2013-05-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
557639 | RENEWAL | INVOICED | 2013-05-28 | 100 | Home Improvement Contractor License Renewal Fee |
506163 | TRUSTFUNDHIC | INVOICED | 2011-06-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
557640 | RENEWAL | INVOICED | 2011-06-07 | 100 | Home Improvement Contractor License Renewal Fee |
506156 | TRUSTFUNDHIC | INVOICED | 2009-06-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
557641 | RENEWAL | INVOICED | 2009-06-27 | 100 | Home Improvement Contractor License Renewal Fee |
506157 | TRUSTFUNDHIC | INVOICED | 2007-06-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
557642 | RENEWAL | INVOICED | 2007-06-12 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State