Search icon

FIVE BORO ROOFING & SHEET METAL WORKS INC.

Headquarter

Company Details

Name: FIVE BORO ROOFING & SHEET METAL WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1961 (64 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 136049
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2659 WEBSTER AVENUE, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-295-5556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2659 WEBSTER AVENUE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
HAROLD KAPLAN Chief Executive Officer 2659 WEBSTER AVENUE, BRONX, NY, United States, 10458

Links between entities

Type:
Headquarter of
Company Number:
0535510
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0674897-DCA Inactive Business 2003-01-27 2005-06-30

History

Start date End date Type Value
1961-03-09 1993-04-15 Address 396 E. 201ST ST., BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800228 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030320002282 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010329002148 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990330002371 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970407002085 1997-04-07 BIENNIAL STATEMENT 1997-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
78278 CD VIO INVOICED 2007-09-25 500 CD - Consumer Docket
1263356 RENEWAL INVOICED 2003-01-29 125 Home Improvement Contractor License Renewal Fee
523195 FINGERPRINT INVOICED 2003-01-27 50 Fingerprint Fee
523196 TRUSTFUNDHIC INVOICED 2003-01-27 250 Home Improvement Contractor Trust Fund Enrollment Fee
523197 TRUSTFUNDHIC INVOICED 1999-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1263357 RENEWAL INVOICED 1999-01-05 100 Home Improvement Contractor License Renewal Fee
523198 LICENSE INVOICED 1998-01-16 50 Home Improvement Contractor License Fee
523199 FINGERPRINT INVOICED 1998-01-13 50 Fingerprint Fee
523200 TRUSTFUNDHIC INVOICED 1998-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1263358 RENEWAL INVOICED 1994-10-31 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-03-25
Type:
Planned
Address:
1101 MIDLAND AVE., BRONXVILLE, NY, 10708
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State