Name: | NORTH SHORE ROOFING CO. INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1957 (67 years ago) |
Entity Number: | 168793 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 207-26 NORTHERN BLVD., BAYSIDE, NY, United States, 11361 |
Contact Details
Phone +1 718-229-1774
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
NORTH SHORE ROOFING CO. INC | DOS Process Agent | 207-26 NORTHERN BLVD., BAYSIDE, NY, United States, 11361 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0672960-DCA | Inactive | Business | 1997-01-09 | 2005-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C215045-2 | 1994-09-13 | ASSUMED NAME CORP INITIAL FILING | 1994-09-13 |
85981 | 1957-11-26 | CERTIFICATE OF INCORPORATION | 1957-11-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1269580 | RENEWAL | INVOICED | 2003-02-07 | 125 | Home Improvement Contractor License Renewal Fee |
1269581 | RENEWAL | INVOICED | 2000-12-12 | 100 | Home Improvement Contractor License Renewal Fee |
1269582 | RENEWAL | INVOICED | 1999-02-11 | 100 | Home Improvement Contractor License Renewal Fee |
1269584 | RENEWAL | INVOICED | 1997-01-22 | 100 | Home Improvement Contractor License Renewal Fee |
1269583 | RENEWAL | INVOICED | 1994-11-02 | 100 | Home Improvement Contractor License Renewal Fee |
1387202 | TRUSTFUNDHIC | INVOICED | 1994-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300600806 | 0215600 | 1999-10-07 | 42-32 213TH ST., BAYSIDE, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200831592 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 1999-11-10 |
Abatement Due Date | 1999-11-16 |
Current Penalty | 500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 1999-11-10 |
Abatement Due Date | 1999-12-30 |
Current Penalty | 500.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1999-11-10 |
Abatement Due Date | 1999-11-16 |
Current Penalty | 500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B22 |
Issuance Date | 1999-11-10 |
Abatement Due Date | 1999-11-16 |
Current Penalty | 500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 1999-11-10 |
Abatement Due Date | 1999-12-30 |
Current Penalty | 500.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State