ROCKFISH CUSTOM BUILDERS INC.

Name: | ROCKFISH CUSTOM BUILDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2011 (14 years ago) |
Entity Number: | 4129021 |
ZIP code: | 11971 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1565 REYDON DRIVE, SOUTHOLD, NY, United States, 11971 |
Contact Details
Phone +1 516-593-0357
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
DOUGLAS HERRMANN | Chief Executive Officer | 1565 REYDON DRIVE, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
ROCKFISH CUSTOM BUILDERS INC | DOS Process Agent | 1565 REYDON DRIVE, SOUTHOLD, NY, United States, 11971 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1410686-DCA | Active | Business | 2011-10-07 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2024-12-11 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-08-29 | 2023-08-29 | Address | 1565 REYDON DRIVE, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer) |
2023-08-29 | 2023-08-29 | Address | 619 DERBY DRIVE EAST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2023-08-29 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2015-11-20 | 2023-08-29 | Address | 619 DERBY DRIVE EAST, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230829001193 | 2023-08-29 | BIENNIAL STATEMENT | 2023-08-01 |
220223003011 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
151120002034 | 2015-11-20 | BIENNIAL STATEMENT | 2015-08-01 |
110810000703 | 2011-08-10 | CERTIFICATE OF INCORPORATION | 2011-08-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3580188 | TRUSTFUNDHIC | INVOICED | 2023-01-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3580189 | RENEWAL | INVOICED | 2023-01-11 | 100 | Home Improvement Contractor License Renewal Fee |
3285048 | TRUSTFUNDHIC | INVOICED | 2021-01-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285049 | RENEWAL | INVOICED | 2021-01-19 | 100 | Home Improvement Contractor License Renewal Fee |
2934777 | RENEWAL | INVOICED | 2018-11-27 | 100 | Home Improvement Contractor License Renewal Fee |
2934776 | TRUSTFUNDHIC | INVOICED | 2018-11-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2506353 | TRUSTFUNDHIC | INVOICED | 2016-12-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2506354 | RENEWAL | INVOICED | 2016-12-07 | 100 | Home Improvement Contractor License Renewal Fee |
1919489 | TRUSTFUNDHIC | INVOICED | 2014-12-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1919490 | RENEWAL | INVOICED | 2014-12-19 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State