Search icon

A&J ROCKAWAY CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A&J ROCKAWAY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 2004 (21 years ago)
Date of dissolution: 28 Jun 2021
Entity Number: 3060946
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 321 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JONATHAN MILLER Chief Executive Officer C/O RUBIN MANAGEMENT, 321 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2020-08-12 2022-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-12 2022-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-09-16 2022-02-07 Address C/O RUBIN MANAGEMENT, 321 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2016-09-16 2020-08-12 Address 321 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2015-07-07 2016-09-16 Address 147-39 175TH ST, STE 203, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220207001924 2021-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-28
200812000254 2020-08-12 CERTIFICATE OF CHANGE 2020-08-12
200604060384 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180601006653 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160916006146 2016-09-16 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State