Name: | REALITY ROOFING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1997 (28 years ago) |
Entity Number: | 2103173 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 23 ROSELLE ST, MINEOLA, NY, United States, 11501 |
Contact Details
Phone +1 516-248-6592
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REALITY ROOFING INC., FLORIDA | F04000006920 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 ROSELLE ST, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
ROBERT J SHANNON | Chief Executive Officer | 23 ROSELLE ST, MINEOLA, NY, United States, 11501 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1100744-DCA | Inactive | Business | 2006-05-06 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-20 | 2005-11-17 | Address | 23 ROSELLE STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1999-03-23 | 2005-11-17 | Address | 400 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2005-11-17 | Address | 400 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1999-03-23 | 2005-09-20 | Address | 400 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1997-01-16 | 1999-03-23 | Address | 135 CAPITOL AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161007000251 | 2016-10-07 | ANNULMENT OF DISSOLUTION | 2016-10-07 |
DP-1936499 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
070104002228 | 2007-01-04 | BIENNIAL STATEMENT | 2007-01-01 |
051117002804 | 2005-11-17 | BIENNIAL STATEMENT | 2005-01-01 |
050920000777 | 2005-09-20 | CERTIFICATE OF CHANGE | 2005-09-20 |
010111002191 | 2001-01-11 | BIENNIAL STATEMENT | 2001-01-01 |
990323002754 | 1999-03-23 | BIENNIAL STATEMENT | 1999-01-01 |
970116000267 | 1997-01-16 | CERTIFICATE OF INCORPORATION | 1997-01-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
728815 | TRUSTFUNDHIC | INVOICED | 2009-04-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
728814 | CNV_TFEE | INVOICED | 2009-04-21 | 6 | WT and WH - Transaction Fee |
496352 | RENEWAL | INVOICED | 2009-04-21 | 100 | Home Improvement Contractor License Renewal Fee |
728820 | TRUSTFUNDHIC | INVOICED | 2007-06-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
496349 | RENEWAL | INVOICED | 2007-06-21 | 100 | Home Improvement Contractor License Renewal Fee |
496350 | RENEWAL | INVOICED | 2006-05-08 | 75 | Home Improvement Contractor License Renewal Fee |
728816 | TRUSTFUNDHIC | INVOICED | 2006-05-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
728817 | TRUSTFUNDHIC | INVOICED | 2002-12-04 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
496351 | RENEWAL | INVOICED | 2002-12-04 | 125 | Home Improvement Contractor License Renewal Fee |
728818 | LICENSE | INVOICED | 2002-01-30 | 50 | Home Improvement Contractor License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
332796044 | 0215600 | 2012-02-23 | 50-06 DEEPDALE ROAD, LITTLE NECK, NY, 11362 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 2012-06-15 |
Current Penalty | 0.0 |
Initial Penalty | 1350.0 |
Final Order | 2012-07-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.102(a)(1): Employees failed to provide employees with eye and face protection equipment when machines or operations present potential for eye and/or face injuries from physical, chemical, or radiation agents. A.) On or about February 23, 2012 at 50-06 Deepdale Road, Little Neck, NY 11362 Employees were observing using a nailing gun to secure roof shingles to a residential rooftop without the use of eye protection exposing employees to various hazards. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2012-06-15 |
Abatement Due Date | 2012-06-18 |
Current Penalty | 1000.0 |
Initial Penalty | 2550.0 |
Final Order | 2012-07-03 |
Nr Instances | 2 |
Nr Exposed | 16 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet(1.8 m) or more above lower levels was not protected by guardrail systems, safety net system, or personal fall arrest system. A.) On or about February 23, 2012 at 50-06 Deepdale Road Employees were observed working on a residential rooftop installing roof shingles approximately 20 feet above the lower level without a means of fall protection in place exposing employees to fall hazards. |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-06-15 |
Emphasis | L: FALL |
Case Closed | 2004-07-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 I |
Issuance Date | 2004-06-22 |
Abatement Due Date | 2004-06-25 |
Current Penalty | 400.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2004-06-22 |
Abatement Due Date | 2004-06-25 |
Current Penalty | 1100.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 C |
Issuance Date | 2004-06-22 |
Abatement Due Date | 2004-07-02 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State