Search icon

ROCKFISH CUSTOM BUILDERS INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
DOUGLAS HERRMANN Chief Executive Officer 1565 REYDON DRIVE, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
ROCKFISH CUSTOM BUILDERS INC DOS Process Agent 1565 REYDON DRIVE, SOUTHOLD, NY, United States, 11971

Form 5500 Series

Employer Identification Number (EIN):
453012559
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1410686-DCA Active Business 2011-10-07 2025-02-28

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State