Search icon

NEW YORK ROCK CONTRACTING CORP

Headquarter

Company Details

Name: NEW YORK ROCK CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2015 (10 years ago)
Entity Number: 4808890
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 86-04 96 STREET SUITE B5, WOODHAVEN, NY, United States, 11421
Principal Address: 84-06 96TH STREET APT B5, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-908-7909

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CONSTANTINE PATSALOS Agent 2305 27TH STREET, ASTORIA, NY, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86-04 96 STREET SUITE B5, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
SEGUNDO G. LLIVIZACA Chief Executive Officer 84-06 96TH STREET APT B5, WOODHAVEN, NY, United States, 11421

Links between entities

Type:
Headquarter of
Company Number:
2631982
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2638518
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2053510-DCA Inactive Business 2017-05-25 2023-02-28

Permits

Number Date End date Type Address
Q012020253A23 2020-09-09 2020-09-29 PAVE STREET-W/ ENGINEERING & INSP FEE 74 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET BROADWAY
Q012020245B55 2020-09-01 2020-09-29 PAVE STREET-W/ ENGINEERING & INSP FEE BROADWAY, QUEENS, FROM STREET 74 STREET TO STREET 75 STREET
Q012020245B54 2020-09-01 2020-09-29 RESET, REPAIR OR REPLACE CURB BROADWAY, QUEENS, FROM STREET 74 STREET TO STREET 75 STREET
Q042020245A07 2020-09-01 2020-09-29 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT BROADWAY, QUEENS, FROM STREET 74 STREET TO STREET 75 STREET
Q042020226A02 2020-08-13 2020-09-08 REPLACE SIDEWALK 25 STREET, QUEENS, FROM STREET ASTORIA BOULEVARD TO STREET NEWTOWN AVENUE

History

Start date End date Type Value
2022-07-14 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-11 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-11 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-07 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220920003852 2022-09-20 BIENNIAL STATEMENT 2021-08-01
181203008246 2018-12-03 BIENNIAL STATEMENT 2017-08-01
150821010250 2015-08-21 CERTIFICATE OF INCORPORATION 2015-08-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3297445 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
3297444 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2890312 RENEWAL INVOICED 2018-09-25 100 Home Improvement Contractor License Renewal Fee
2890311 TRUSTFUNDHIC INVOICED 2018-09-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2629442 EXAMHIC INVOICED 2017-06-22 50 Home Improvement Contractor Exam Fee
2615094 TRUSTFUNDHIC INVOICED 2017-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2615093 LICENSE INVOICED 2017-05-22 100 Home Improvement Contractor License Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-10-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State