Search icon

ROCBOTTOM CONSTRUCTION LLC

Company Details

Name: ROCBOTTOM CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2008 (17 years ago)
Entity Number: 3698271
ZIP code: 10005
County: Richmond
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 646-508-1846

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1301830-DCA Inactive Business 2008-10-09 2013-06-30

History

Start date End date Type Value
2008-07-18 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-07-18 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-98827 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98828 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080718000755 2008-07-18 ARTICLES OF ORGANIZATION 2008-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-08 No data Staten Island, STATEN ISLAND, NY, 10307 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-09-15 2014-10-21 Refund Policy No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2132618 CT INVOICED 2015-07-17 11500 Repayment to HIC Trust Fund
2063887 LL VIO INVOICED 2015-04-30 10000 LL - License Violation
2063742 LL VIO INVOICED 2015-04-30 500 LL - License Violation
903455 CNV_TFEE INVOICED 2011-07-01 7.46999979019165 WT and WH - Transaction Fee
903456 TRUSTFUNDHIC INVOICED 2011-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
945035 RENEWAL INVOICED 2011-07-01 100 Home Improvement Contractor License Renewal Fee
903458 TRUSTFUNDHIC INVOICED 2009-07-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
903457 CNV_TFEE INVOICED 2009-07-23 6 WT and WH - Transaction Fee
945036 RENEWAL INVOICED 2009-07-23 100 Home Improvement Contractor License Renewal Fee
903460 LICENSE INVOICED 2008-10-09 50 Home Improvement Contractor License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-25 Hearing Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2014-11-25 Hearing Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2014-11-25 Hearing Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2014-11-25 Hearing Decision FITNESS 1 No data 1 No data
2014-11-25 Hearing Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data
2014-11-25 Hearing Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data
2014-11-25 Hearing Decision NO OR IMPROPER PERMIT CLAUSE 1 No data 1 No data
2014-11-25 Hearing Decision NO COMPLETE COPY OF CONTRACT GIVEN 1 No data 1 No data
2014-11-25 Hearing Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data
2014-11-25 Hearing Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State