Search icon

CUSTOM ROCK INTERNATIONAL, LLC

Company Details

Name: CUSTOM ROCK INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Nov 2008 (16 years ago)
Date of dissolution: 01 Feb 2024
Entity Number: 3745887
ZIP code: 08232
County: New York
Place of Formation: Minnesota
Foreign Legal Name: ACF, LLC
Fictitious Name: CUSTOM ROCK INTERNATIONAL, LLC
Address: po box 327, PLEASANTVILLE, NJ, United States, 08232

DOS Process Agent

Name Role Address
the llc DOS Process Agent po box 327, PLEASANTVILLE, NJ, United States, 08232

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-02-07 2024-03-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-16 2019-01-28 Address 111 EIGHTH AVENUE #13, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-11-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-21 2016-11-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315003339 2024-02-01 SURRENDER OF AUTHORITY 2024-02-01
230207001380 2023-02-07 BIENNIAL STATEMENT 2022-11-01
201104061160 2020-11-04 BIENNIAL STATEMENT 2020-11-01
SR-51130 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-51131 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181116006440 2018-11-16 BIENNIAL STATEMENT 2018-11-01
161116006080 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141118006741 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121106006772 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101116002052 2010-11-16 BIENNIAL STATEMENT 2010-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301457479 0216000 1997-12-30 PALISADES CENTER RT59 & 303, WEST NYACK, NY, 10994
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-12-30
Case Closed 1998-06-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-04-03
Abatement Due Date 1998-04-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260103 G05 I
Issuance Date 1998-04-03
Abatement Due Date 1998-04-16
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State