Name: | FLAG ROOFING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1997 (27 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2195103 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3483 HYLAN BLVD., STATEN ISLAND, NY, United States, 10306 |
Contact Details
Phone +1 718-948-9696
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEDRI SELA | Chief Executive Officer | 3483 HYLAN BLVD., STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3483 HYLAN BLVD., STATEN ISLAND, NY, United States, 10306 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1000673-DCA | Inactive | Business | 2002-12-06 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-31 | 1999-10-28 | Address | C/O BEDRI SELA, 98 MAYBERRY PROMENADE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2144141 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
111102003022 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
110712000387 | 2011-07-12 | ANNULMENT OF DISSOLUTION | 2011-07-12 |
DP-1863253 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
091021002458 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071114002783 | 2007-11-14 | BIENNIAL STATEMENT | 2007-10-01 |
051129002144 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
031020002412 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
011018002158 | 2001-10-18 | BIENNIAL STATEMENT | 2001-10-01 |
991028002330 | 1999-10-28 | BIENNIAL STATEMENT | 1999-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
469963 | TRUSTFUNDHIC | INVOICED | 2011-07-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
389204 | RENEWAL | INVOICED | 2011-07-15 | 100 | Home Improvement Contractor License Renewal Fee |
469964 | TRUSTFUNDHIC | INVOICED | 2009-06-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
389205 | RENEWAL | INVOICED | 2009-06-27 | 100 | Home Improvement Contractor License Renewal Fee |
469965 | TRUSTFUNDHIC | INVOICED | 2007-05-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
389206 | RENEWAL | INVOICED | 2007-05-17 | 100 | Home Improvement Contractor License Renewal Fee |
469966 | TRUSTFUNDHIC | INVOICED | 2005-05-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
389209 | RENEWAL | INVOICED | 2005-05-16 | 100 | Home Improvement Contractor License Renewal Fee |
389207 | RENEWAL | INVOICED | 2002-12-26 | 125 | Home Improvement Contractor License Renewal Fee |
469967 | TRUSTFUNDHIC | INVOICED | 2002-12-06 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313980799 | 0213400 | 2010-06-07 | 238 GREENCROFT LANE, STATEN ISLAND, NY, 10308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206653040 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2010-07-30 |
Abatement Due Date | 2010-08-04 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 F06 |
Issuance Date | 2010-07-30 |
Abatement Due Date | 2010-08-04 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2010-07-30 |
Abatement Due Date | 2010-08-04 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 2010-07-30 |
Abatement Due Date | 2010-08-04 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State