Search icon

RODICK CONSTRUCTION COMPANY, INC.

Company Details

Name: RODICK CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1979 (46 years ago)
Date of dissolution: 28 Apr 2005
Entity Number: 548780
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: PO BOX 494, MILLER PLACE, NY, United States, 11764
Principal Address: PO BOX 494, 428 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD H. LUCCHESE Chief Executive Officer P.O. BOX 494, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 494, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
1992-12-30 2001-04-18 Address 428 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1979-04-03 1997-05-13 Address 428 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171101096 2017-11-01 ASSUMED NAME CORP INITIAL FILING 2017-11-01
050428000021 2005-04-28 CERTIFICATE OF DISSOLUTION 2005-04-28
030325002678 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010418002823 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990519002308 1999-05-19 BIENNIAL STATEMENT 1999-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State