ROGO BUILDERS INC.
Headquarter
Name: | ROGO BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2011 (14 years ago) |
Entity Number: | 4049964 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 156 E 45th St, Brooklyn, NY, United States, 11203 |
Principal Address: | 156 E 45th St, Brooklyn NY, NY, United States, 11203 |
Contact Details
Phone +1 516-805-3127
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHOLOM ROGATSKY | DOS Process Agent | 156 E 45th St, Brooklyn, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
SHOLOM ROGATSKY | Chief Executive Officer | 156 E 45TH ST, BROOKLYN, NY, United States, 11203 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2081638-DCA | Active | Business | 2019-01-25 | 2025-02-28 |
1384365-DCA | Inactive | Business | 2011-03-08 | 2017-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022022297E40 | 2022-10-24 | 2022-11-14 | OCCUPANCY OF ROADWAY AS STIPULATED | WEST 24 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE |
M022022297E41 | 2022-10-24 | 2022-11-14 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WEST 24 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE |
M022022297E42 | 2022-10-24 | 2022-11-14 | CROSSING SIDEWALK | WEST 24 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE |
B022022238A79 | 2022-08-26 | 2022-09-06 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | CARROLL STREET, BROOKLYN, FROM STREET ALBANY AVENUE TO STREET KINGSTON AVENUE |
B042022234A51 | 2022-08-22 | 2022-09-06 | REPLACE SIDEWALK | CARROLL STREET, BROOKLYN, FROM STREET ALBANY AVENUE TO STREET KINGSTON AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-03 | 2025-02-03 | Address | 156 E 45TH ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 8 COOLIDGE AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-08 | 2025-02-03 | Address | 156 E 45TH ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001456 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240108002795 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
221107000872 | 2022-11-07 | BIENNIAL STATEMENT | 2021-02-01 |
110202000123 | 2011-02-02 | CERTIFICATE OF INCORPORATION | 2011-02-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3561680 | RENEWAL | INVOICED | 2022-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
3561679 | TRUSTFUNDHIC | INVOICED | 2022-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3269817 | TRUSTFUNDHIC | INVOICED | 2020-12-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3269818 | RENEWAL | INVOICED | 2020-12-14 | 100 | Home Improvement Contractor License Renewal Fee |
3019116 | LICENSE | CREDITED | 2019-04-17 | 15000 | Home Improvement Contractor License Fee |
3019117 | DCA-SUS | CREDITED | 2019-04-17 | 150 | Suspense Account |
2957743 | FINGERPRINT | CREDITED | 2019-01-05 | 75 | Fingerprint Fee |
2957061 | TRUSTFUNDHIC | INVOICED | 2019-01-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2957063 | BLUEDOT | INVOICED | 2019-01-03 | 100 | Bluedot Fee |
2957060 | FINGERPRINT | CREDITED | 2019-01-03 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State