Name: | ROCK TECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2005 (20 years ago) |
Entity Number: | 3220434 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 113 Alder Street, West Babylon, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCK TECH INC. | DOS Process Agent | 113 Alder Street, West Babylon, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
TODD RUTTURA | Chief Executive Officer | 113 ALDER STREET, WEST BABYLON, NY, United States, 11704 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
OSHU-2024325-11002 | 2024-03-25 | 2024-03-26 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
OSHU-2024325-11141 | 2024-03-25 | 2024-03-27 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
OSHU-2024325-11143 | 2024-03-25 | 2024-03-27 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
OSHU-2024325-11027 | 2024-03-25 | 2024-03-26 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
H4CH-202413-261 | 2024-01-03 | 2024-01-05 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-19 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-09 | 2024-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-24 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-02 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-01 | 2024-03-01 | Address | 113 ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301035461 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
210602060113 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190603060473 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602006498 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150605006371 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-220513 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-11-04 | 2600 | 2020-11-18 | Failed to disclose the hiring of its employees within 10 business days |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State