ROCK HARD CONCRETE CORP.

Name: | ROCK HARD CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1998 (27 years ago) |
Entity Number: | 2244426 |
ZIP code: | 11552 |
County: | Queens |
Place of Formation: | New York |
Address: | 86 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MEROLLO | Chief Executive Officer | 50 GOLD PL, MALVERNE, NY, United States, 11565 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 86 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-01 | 2012-11-15 | Address | 832 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2000-05-01 | 2012-11-15 | Address | 832 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
2000-05-01 | 2012-11-15 | Address | 832 DOGWOOD AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
1998-03-31 | 2000-05-01 | Address | 143-18 LIBERTY AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121115002270 | 2012-11-15 | BIENNIAL STATEMENT | 2012-03-01 |
020319002493 | 2002-03-19 | BIENNIAL STATEMENT | 2002-03-01 |
000501002709 | 2000-05-01 | BIENNIAL STATEMENT | 2000-03-01 |
980331000121 | 1998-03-31 | CERTIFICATE OF INCORPORATION | 1998-03-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
191599 | SV VIO | INVOICED | 2012-05-29 | 1000 | SV - Vehicle Seizure |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State