Name: | ROLST CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1998 (27 years ago) |
Entity Number: | 2313005 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 75-22 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379 |
Principal Address: | 64-67 83RD PLACE, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROLST CONSTRUCTION CORP. | DOS Process Agent | 75-22 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
JOHN DOHERTY | Chief Executive Officer | 64-67 83RD PLACE, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-14 | 2021-01-11 | Address | 72-12 INDIANA AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2005-01-03 | 2017-02-14 | Address | 56-08 61ST ST, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2005-01-03 | 2021-01-11 | Address | 56-08 61ST ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2002-10-22 | 2005-01-03 | Address | 63-18 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2002-10-22 | 2005-01-03 | Address | 63-18 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210111060576 | 2021-01-11 | BIENNIAL STATEMENT | 2020-11-01 |
170214000019 | 2017-02-14 | CERTIFICATE OF CHANGE | 2017-02-14 |
050103002403 | 2005-01-03 | BIENNIAL STATEMENT | 2004-11-01 |
021022002995 | 2002-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
001201002648 | 2000-12-01 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State