Search icon

R&J IRON WORKS MASTERS CORP.

Company Details

Name: R&J IRON WORKS MASTERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2014 (11 years ago)
Entity Number: 4579075
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 7 BROOKSIDE PLACE SUITE 2, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-227-1780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROGELIO MENESES ROBLEDO Agent 7 BROOKSIDE PLACE SUITE 2, NEW ROCHELLE, NY, 10801

DOS Process Agent

Name Role Address
ROGELIO MENESES DOS Process Agent 7 BROOKSIDE PLACE SUITE 2, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ROGELIO MENESES Chief Executive Officer 7 BROOKSIDE PLACE SUITE 2, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date
2109489-DCA Active Business 2022-10-24 2025-02-28

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 7 BROOKSIDE PLACE SUITE 2, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 7 BROOKSIDE PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2020-08-18 2024-08-02 Address 7 BROOKSIDE PLACE SUITE 2, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2020-08-18 2024-08-02 Address 7 BROOKSIDE PLACE SUITE 2, NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent)
2020-08-05 2020-08-18 Address 7 BROOKSIDE PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802004169 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220516001432 2022-05-16 BIENNIAL STATEMENT 2022-05-01
200818000128 2020-08-18 CERTIFICATE OF CHANGE 2020-08-18
200805061428 2020-08-05 BIENNIAL STATEMENT 2020-05-01
190927060239 2019-09-27 BIENNIAL STATEMENT 2018-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541154 BLUEDOT INVOICED 2022-10-24 100 Bluedot Fee
3532921 LICENSE INVOICED 2022-10-03 25 Home Improvement Contractor License Fee
3532920 EXAMHIC INVOICED 2022-10-03 50 Home Improvement Contractor Exam Fee
3532919 TRUSTFUNDHIC INVOICED 2022-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-06-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State