Search icon

BAY RIDGE ROOFING AND MAINTENANCE CORPORATION

Company Details

Name: BAY RIDGE ROOFING AND MAINTENANCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1997 (28 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2182002
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 832 40TH ST, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-833-4465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 832 40TH ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
THOMAS N DOWLING Chief Executive Officer 832 40TH ST, #1L, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1097005-DCA Inactive Business 2001-11-16 2002-12-31

History

Start date End date Type Value
2000-02-29 2001-09-04 Address 901 73RD ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2000-02-29 2001-09-04 Address 901 73RD ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1997-09-19 2001-09-04 Address 901 73 STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1639771 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010904002627 2001-09-04 BIENNIAL STATEMENT 2001-09-01
000229002979 2000-02-29 BIENNIAL STATEMENT 1999-09-01
970919000084 1997-09-19 CERTIFICATE OF INCORPORATION 1997-09-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
85708 PL VIO INVOICED 2007-11-29 31100 PL - Padlock Violation
448281 FINGERPRINT INVOICED 2005-04-28 75 Fingerprint Fee
448282 TRUSTFUNDHIC INVOICED 2005-02-22 250 Home Improvement Contractor Trust Fund Enrollment Fee
37126 SV VIO INVOICED 2004-12-22 1000 SV - Vehicle Seizure
448284 TRUSTFUNDHIC INVOICED 2001-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
448285 LICENSE INVOICED 2001-11-16 75 Home Improvement Contractor License Fee
448283 FINGERPRINT INVOICED 2001-11-16 50 Fingerprint Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State