Search icon

CLEARVIEW ROOFING AND CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEARVIEW ROOFING AND CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1996 (29 years ago)
Entity Number: 2079728
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 171 MAIN STREET, PORT WASHINGTON, NY, United States, 11050
Principal Address: 47 NORFOLK LANE, GLEN COVE, NY, United States, 11543

Contact Details

Phone +1 516-767-2000

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
KEVIN DESMOND Chief Executive Officer 171 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Status Type Date End date
1265009-DCA Inactive Business 2007-08-21 2009-06-30

History

Start date End date Type Value
2023-07-10 2025-04-17 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2002-10-23 2006-09-28 Address 11 SHORE RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2002-10-23 2006-09-28 Address 47 NORFOLK LANE, GLEN COVE, NY, 11543, USA (Type of address: Principal Executive Office)
2002-10-23 2006-09-28 Address 11 SHORE RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1998-10-07 2002-10-23 Address 217-39 53RD AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121018002089 2012-10-18 BIENNIAL STATEMENT 2012-10-01
081001002600 2008-10-01 BIENNIAL STATEMENT 2008-10-01
060928002819 2006-09-28 BIENNIAL STATEMENT 2006-10-01
021023002487 2002-10-23 BIENNIAL STATEMENT 2002-10-01
001005002173 2000-10-05 BIENNIAL STATEMENT 2000-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
85440 SV VIO INVOICED 2007-08-22 1100 SV - Vehicle Seizure
843615 FINGERPRINT INVOICED 2007-08-21 75 Fingerprint Fee
843617 TRUSTFUNDHIC INVOICED 2007-08-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
843616 LICENSE INVOICED 2007-08-21 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-18
Type:
Planned
Address:
56-50 FRANCIS LEWIS BLVD, OAKLAND GARDENS, NY, 11364
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-05-29
Type:
Complaint
Address:
330 WARWICK AVE., DOUGLASTON, NY, 11363
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
CLEARVIEW ROOFING AND CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 767-1736
Add Date:
2017-12-11
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State