Search icon

EDDIES ROOFING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDDIES ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1997 (28 years ago)
Entity Number: 2196356
ZIP code: 11725
County: Bronx
Place of Formation: New York
Address: 20 PHEASANT DR, COMMACK, NY, United States, 11725

Contact Details

Phone +1 718-518-1707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD BARTH Chief Executive Officer 20 PHEASANT DR, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 PHEASANT DR, COMMACK, NY, United States, 11725

Licenses

Number Status Type Date End date
0979627-DCA Active Business 2003-01-13 2025-02-28

History

Start date End date Type Value
2006-01-23 2025-05-12 Address 20 PHEASANT DR, COMMACK, NY, 11725, 4913, USA (Type of address: Chief Executive Officer)
2006-01-23 2025-05-12 Address 20 PHEASANT DR, COMMACK, NY, 11725, 4913, USA (Type of address: Service of Process)
2000-01-27 2006-01-23 Address 2862 WATERBURY AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2000-01-27 2006-01-23 Address 2862 WATERBURY AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1997-11-05 2006-01-23 Address 2862 WATERBURY AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512003353 2025-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-14
171117006007 2017-11-17 BIENNIAL STATEMENT 2017-11-01
131108006084 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111116002861 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091125002434 2009-11-25 BIENNIAL STATEMENT 2009-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-06-09 2014-07-03 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577387 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3577386 TRUSTFUNDHIC INVOICED 2023-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258220 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3258219 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2938377 TRUSTFUNDHIC INVOICED 2018-12-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2938378 RENEWAL INVOICED 2018-12-04 100 Home Improvement Contractor License Renewal Fee
2573423 LE INVOICED 2017-03-10 1500 Legal Escrow
2500791 TRUSTFUNDHIC INVOICED 2016-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2500792 RENEWAL INVOICED 2016-11-30 100 Home Improvement Contractor License Renewal Fee
2378326 DCA-SUS CREDITED 2016-07-05 1500 Suspense Account

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-01 Settlement (Pre-Hearing) PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 1 1 No data No data
2014-10-01 Settlement (Pre-Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data
2014-10-01 Settlement (Pre-Hearing) IMPROPER TYPEFACE OR SIZE 1 1 No data No data
2014-10-01 Settlement (Pre-Hearing) MISREP/FALSE PROMISE RE:CONTRACT 1 1 No data No data
2014-10-01 Settlement (Pre-Hearing) NO OR IMPROPER BOND INFORMATION 1 1 No data No data
2014-10-01 Settlement (Pre-Hearing) NO OR IMPROPER LIEN INFORMATION 1 1 No data No data
2014-10-01 Settlement (Pre-Hearing) NO OR IMPROPER DATES OF COMPLETION 1 1 No data No data
2014-10-01 Settlement (Pre-Hearing) FITNESS 1 1 No data No data
2014-10-01 Settlement (Pre-Hearing) NO/IMPROPER NOTICE OF CANCELLATION 1 1 No data No data
2014-10-01 Settlement (Pre-Hearing) NO OR IMPROPER PERMIT CLAUSE 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-06
Type:
Complaint
Address:
573 PARK AVENUE, YONKERS, NY, 10703
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State