Search icon

REALITY ROOFING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REALITY ROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1997 (29 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 ROSELLE ST, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
ROBERT J SHANNON Chief Executive Officer 23 ROSELLE ST, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
F04000006920
State:
FLORIDA

Licenses

Number Status Type Date End date
1100744-DCA Inactive Business 2006-05-06 2011-06-30

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-23
Type:
Planned
Address:
50-06 DEEPDALE ROAD, LITTLE NECK, NY, 11362
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-06-15
Type:
Planned
Address:
12 WISTERIA AVENUE, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
ROBERT SHANNON
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 248-2192
Add Date:
2007-04-26
Operation Classification:
Exempt For Hire
power Units:
9
Drivers:
9
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State