Name: | ROLST CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1998 (26 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) |
2002-10-22 | 2005-01-03 | Address | 63-18 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2000-12-01 | 2002-10-22 | Address | 52-70 66TH STREET, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2000-12-01 | 2002-10-22 | Address | 52-70 66TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1998-11-04 | 2002-10-22 | Address | 52-70 66TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
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 |
981104000383 | 1998-11-04 | CERTIFICATE OF INCORPORATION | 1998-11-04 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-09-20 | No data | YORK AVENUE, FROM STREET EAST 73 STREET TO STREET EAST 74 STREET | No data | Street Construction Inspections: Active | Department of Transportation | removed. |
2018-09-20 | No data | YORK AVENUE, FROM STREET EAST 72 STREET TO STREET EAST 73 STREET | No data | Street Construction Inspections: Active | Department of Transportation | r/w open & clear. |
2018-06-23 | No data | YORK AVENUE, FROM STREET EAST 72 STREET TO STREET EAST 73 STREET | No data | Street Construction Inspections: Active | Department of Transportation | roadway clear |
2018-01-29 | No data | EAST 71 STREET, FROM STREET F D R DRIVE TO STREET YORK AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | TCSP - 2 Temp signs posted on city poles |
2018-01-12 | No data | EAST 71 STREET, FROM STREET F D R DRIVE TO STREET YORK AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | PLACE MATERIAL ON STREET |
2017-12-31 | No data | EAST 71 STREET, FROM STREET F D R DRIVE TO STREET YORK AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | jersey barriers on the roadway in compliance |
2017-11-30 | No data | EAST 71 STREET, FROM STREET F D R DRIVE TO STREET YORK AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | Material behind fence |
2017-11-01 | No data | EAST 71 STREET, FROM STREET F D R DRIVE TO STREET YORK AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | Material on street behind jersey barriers. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2525027209 | 2020-04-16 | 0202 | PPP | 192 LEXINGTON AVE SUITE 1201, NEW YORK, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8514618403 | 2021-02-13 | 0202 | PPS | 7522 Metropolitan Ave, Middle Village, NY, 11379-2639 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2007281 | Overpayments & Enforcement of Judgments | 2020-09-05 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EAI, INC. |
Role | Plaintiff |
Name | ROLST CONSTRUCTION CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-07-07 |
Termination Date | 2017-07-14 |
Date Issue Joined | 2017-03-15 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | DOHERTY |
Role | Plaintiff |
Name | ROLST CONSTRUCTION CORP. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State