Name: | ROCK & COAL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2015 (10 years ago) |
Branch of: | ROCK & COAL CONSTRUCTION, INC., Kentucky (Company Number 0723931) |
Entity Number: | 4702796 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Kentucky |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1512 N BIG RUN ROAD, ASHLAND, KY, United States, 41102 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SHANNON WELLS | Chief Executive Officer | PO BOX 203, RUSH, KY, United States, 41168 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-15 | 2025-05-16 | Address | PO BOX 203, RUSH, KY, 41168, USA (Type of address: Chief Executive Officer) |
2015-01-30 | 2025-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516000492 | 2025-05-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-05-15 |
170315006068 | 2017-03-15 | BIENNIAL STATEMENT | 2017-01-01 |
150130000529 | 2015-01-30 | APPLICATION OF AUTHORITY | 2015-01-30 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State