Search icon

TONY'S STORM ROOFING CO., INC.

Company Details

Name: TONY'S STORM ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1996 (29 years ago)
Entity Number: 2038215
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 654 DAHILL ROAD, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-284-5400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 654 DAHILL ROAD, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
0943731-DCA Inactive Business 1999-11-18 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
960611000509 1996-06-11 CERTIFICATE OF INCORPORATION 1996-06-11

Complaints

Start date End date Type Satisafaction Restitution Result
2015-02-09 2015-03-26 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1440720 TRUSTFUNDHIC INVOICED 2013-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1440727 RENEWAL INVOICED 2013-06-14 100 Home Improvement Contractor License Renewal Fee
1440721 TRUSTFUNDHIC INVOICED 2011-08-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1440734 RENEWAL INVOICED 2011-08-30 100 Home Improvement Contractor License Renewal Fee
1440722 TRUSTFUNDHIC INVOICED 2009-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1440728 RENEWAL INVOICED 2009-06-10 100 Home Improvement Contractor License Renewal Fee
1440723 TRUSTFUNDHIC INVOICED 2007-07-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1440729 RENEWAL INVOICED 2007-07-12 100 Home Improvement Contractor License Renewal Fee
1440724 TRUSTFUNDHIC INVOICED 2005-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1440730 RENEWAL INVOICED 2005-06-07 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109894741 0215000 1999-03-26 6814 14TH AVE, BROOKLYN, NY, 11209
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1999-05-18
Emphasis L: FALL, S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 1999-12-07

Related Activity

Type Accident
Activity Nr 361838683

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1999-08-26
Abatement Due Date 1999-09-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1999-08-26
Abatement Due Date 1999-09-08
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State