Search icon

ROCKBORN TRUCKING & EXCAVATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKBORN TRUCKING & EXCAVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1979 (46 years ago)
Entity Number: 577065
ZIP code: 07885
County: Suffolk
Place of Formation: New York
Address: 12 TAYLOR RD, WHARTON, NJ, United States, 07885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCKBORN TRUCKING & EXCAVATION, INC. DOS Process Agent 12 TAYLOR RD, WHARTON, NJ, United States, 07885

Chief Executive Officer

Name Role Address
ROCKY FLORIO Chief Executive Officer 12 TAYLOR RD, WHARTON, NJ, United States, 07885

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MPQNPH8AK7N1
CAGE Code:
8H2L8
UEI Expiration Date:
2025-08-23

Business Information

Activation Date:
2024-08-28
Initial Registration Date:
2020-01-29

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 12 TAYLOR RD, WHARTON, NJ, 07885, USA (Type of address: Chief Executive Officer)
2008-11-07 2023-08-01 Address 12 TAYLOR RD, WHARTON, NJ, 07885, USA (Type of address: Service of Process)
2008-11-07 2023-08-01 Address 12 TAYLOR RD, WHARTON, NJ, 07885, USA (Type of address: Chief Executive Officer)
1995-05-12 2008-11-07 Address 1011 PORTION RD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1995-05-12 2008-11-07 Address 1011 PORTION RD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801008140 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230201002465 2023-02-01 BIENNIAL STATEMENT 2021-08-01
20200626082 2020-06-26 ASSUMED NAME CORP INITIAL FILING 2020-06-26
200428060258 2020-04-28 BIENNIAL STATEMENT 2019-08-01
130820006394 2013-08-20 BIENNIAL STATEMENT 2013-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State