Name: | ROCEL CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1981 (44 years ago) |
Date of dissolution: | 20 Jun 2023 |
Entity Number: | 723454 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 COMAC STREET, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 COMAC STREET, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JOHN PETROCELLI, SR. | Chief Executive Officer | 100 COMAC STREET, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JOAN PETROCELLI | Agent | 100 COMAC STREET, RONKONKOMA, NY, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-06 | 2023-08-22 | Address | 100 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1997-09-19 | 2007-09-06 | Address | 100 COMAC ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 1997-09-19 | Address | 100 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1992-01-22 | 2023-08-22 | Address | 100 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Registered Agent) |
1992-01-22 | 2023-08-22 | Address | 100 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1981-09-21 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1981-09-21 | 1992-01-22 | Address | 1013 LONG ISLAND AVE., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822001369 | 2023-06-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-20 |
190903062402 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170908006083 | 2017-09-08 | BIENNIAL STATEMENT | 2017-09-01 |
150914006017 | 2015-09-14 | BIENNIAL STATEMENT | 2015-09-01 |
130912006427 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
110928002662 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
090903002261 | 2009-09-03 | BIENNIAL STATEMENT | 2009-09-01 |
070906002656 | 2007-09-06 | BIENNIAL STATEMENT | 2007-09-01 |
051108002697 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030904002428 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11708195 | 0235300 | 1982-01-18 | BUSHWICK & MYRTLE AVES, New York -Richmond, NY, 11206 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 A 021007 |
Issuance Date | 1982-02-02 |
Abatement Due Date | 1982-02-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1982-02-02 |
Abatement Due Date | 1982-02-04 |
Nr Instances | 4 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State