Name: | ROCHE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1983 (42 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 837212 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1640 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERZ & RYDER | DOS Process Agent | 1640 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-928424 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
A973151-6 | 1983-04-25 | CERTIFICATE OF INCORPORATION | 1983-04-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100493758 | 0214700 | 1987-09-16 | FOOT OF MAPLE PLACE & ORCHID ST., MANHASSET, NY, 11030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1987-09-21 |
Abatement Due Date | 1987-09-24 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 1987-09-21 |
Abatement Due Date | 1987-10-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1987-09-21 |
Abatement Due Date | 1987-09-24 |
Nr Instances | 3 |
Nr Exposed | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260450 B12 |
Issuance Date | 1987-09-21 |
Abatement Due Date | 1987-09-24 |
Nr Instances | 3 |
Nr Exposed | 4 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State