Search icon

L.V.M. ROOFING SIDING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: L.V.M. ROOFING SIDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1996 (29 years ago)
Entity Number: 2013763
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1811 OCEAN PKWY, #5J, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-336-8977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VLADIMIR KRAMINSKIY Chief Executive Officer 3048 BRIGHTON 4 ST, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1811 OCEAN PKWY, #5J, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1354763-DCA Inactive Business 2010-05-19 2023-02-28

History

Start date End date Type Value
2006-04-25 2025-04-02 Address 1811 OCEAN PKWY, #5J, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2006-04-25 2025-04-02 Address 3048 BRIGHTON 4 ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1998-07-06 2006-04-25 Address 1864 85TH ST, 3C, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1998-07-06 2006-04-25 Address 1864 85TH ST, 3C, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1998-07-06 2006-04-25 Address 1864 85TH ST, 3C, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250402000414 2025-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-01
100518002702 2010-05-18 BIENNIAL STATEMENT 2010-03-01
080414002385 2008-04-14 BIENNIAL STATEMENT 2008-03-01
060425002822 2006-04-25 BIENNIAL STATEMENT 2006-03-01
000502002969 2000-05-02 BIENNIAL STATEMENT 2000-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3589086 DCA-SUS CREDITED 2023-01-27 75 Suspense Account
3589065 PROCESSING INVOICED 2023-01-27 25 License Processing Fee
3556479 TRUSTFUNDHIC INVOICED 2022-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3556480 RENEWAL CREDITED 2022-11-21 100 Home Improvement Contractor License Renewal Fee
3266033 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
3266032 TRUSTFUNDHIC INVOICED 2020-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907868 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907869 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2506993 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
2506992 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State