LONG ISLAND ROOFING AND REPAIRS SERVICE CORP.

Name: | LONG ISLAND ROOFING AND REPAIRS SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1997 (29 years ago) |
Entity Number: | 2099053 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2490 CHARLES COURT, NORTH BELLMORE, NY, United States, 11710 |
Contact Details
Phone +1 516-221-9100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN COPPOLO | Chief Executive Officer | 2490 CHARLES COURT, NORTH BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2490 CHARLES COURT, NORTH BELLMORE, NY, United States, 11710 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1421522-DCA | Active | Business | 2012-03-08 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 2722 JANET AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 2490 CHARLES COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-08 | 2024-04-08 | Address | 2722 JANET AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2024-04-08 | Address | 2490 CHARLES COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002785 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240408001935 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
990114002493 | 1999-01-14 | BIENNIAL STATEMENT | 1999-01-01 |
970110000452 | 1997-01-10 | CERTIFICATE OF AMENDMENT | 1997-01-10 |
970106000426 | 1997-01-06 | CERTIFICATE OF INCORPORATION | 1997-01-06 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3561563 | TRUSTFUNDHIC | INVOICED | 2022-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3561564 | RENEWAL | INVOICED | 2022-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
3264977 | RENEWAL | INVOICED | 2020-12-03 | 100 | Home Improvement Contractor License Renewal Fee |
3264976 | TRUSTFUNDHIC | INVOICED | 2020-12-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2911924 | RENEWAL | INVOICED | 2018-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
2911923 | TRUSTFUNDHIC | INVOICED | 2018-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2514179 | RENEWAL | INVOICED | 2016-12-15 | 100 | Home Improvement Contractor License Renewal Fee |
2514178 | TRUSTFUNDHIC | INVOICED | 2016-12-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1905913 | TRUSTFUNDHIC | INVOICED | 2014-12-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1905914 | RENEWAL | INVOICED | 2014-12-06 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State