Search icon

VELLONE & SPERANDIO, ROOFING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: VELLONE & SPERANDIO, ROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1996 (29 years ago)
Date of dissolution: 10 May 2022
Entity Number: 2002491
ZIP code: 06905
County: Westchester
Place of Formation: New York
Principal Address: 35 BERTEL AVE, MT VERNON, NY, United States, 10550
Address: 2777 SUMMER STREET-501, STAMFORD, CT, United States, 06905

Contact Details

Phone +1 914-699-7878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SPERANDIO Chief Executive Officer 35 BERTEL AVE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
MICHAEL ALEXANDER DOS Process Agent 2777 SUMMER STREET-501, STAMFORD, CT, United States, 06905

Links between entities

Type:
Headquarter of
Company Number:
1307431
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133875915
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1202157-DCA Inactive Business 2005-06-28 2021-02-28

History

Start date End date Type Value
2020-09-10 2023-08-19 Address 2777 SUMMER STREET-501, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
2008-03-03 2020-09-10 Address 15 VALLEY DRIVE, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
2002-03-11 2008-03-03 Address 1 E PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1998-02-26 2023-08-19 Address 35 BERTEL AVE, MT VERNON, NY, 10550, 4616, USA (Type of address: Chief Executive Officer)
1996-02-22 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230819000099 2022-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-10
200910060498 2020-09-10 BIENNIAL STATEMENT 2020-02-01
190412060019 2019-04-12 BIENNIAL STATEMENT 2018-02-01
140508002294 2014-05-08 BIENNIAL STATEMENT 2014-02-01
120502002058 2012-05-02 BIENNIAL STATEMENT 2012-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2960347 RENEWAL INVOICED 2019-01-10 100 Home Improvement Contractor License Renewal Fee
2960346 TRUSTFUNDHIC INVOICED 2019-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2577460 TRUSTFUNDHIC INVOICED 2017-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2577461 RENEWAL INVOICED 2017-03-20 100 Home Improvement Contractor License Renewal Fee
2392809 LICENSEDOC10 INVOICED 2016-08-02 10 License Document Replacement
1858565 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee
1858564 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
701158 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
701159 CNV_TFEE INVOICED 2013-05-09 7.46999979019165 WT and WH - Transaction Fee
796515 RENEWAL INVOICED 2013-05-09 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30500.00
Total Face Value Of Loan:
30500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State