Search icon

MASTER ROOFING & SIDING, INC.

Headquarter

Company Details

Name: MASTER ROOFING & SIDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2004 (21 years ago)
Entity Number: 3101891
ZIP code: 07645
County: Rockland
Place of Formation: New York
Address: 1 Paragon Dr, Suite 122, Montvale, NJ, United States, 07645

Contact Details

Phone +1 845-425-1619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASTER ROOFING & SIDING, INC. DOS Process Agent 1 Paragon Dr, Suite 122, Montvale, NJ, United States, 07645

Chief Executive Officer

Name Role Address
ARON HIRSCH Chief Executive Officer 1 PARAGON DR, SUITE 122, MONTVALE, NJ, United States, 07645

Links between entities

Type:
Headquarter of
Company Number:
2897045
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1223990
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1336183-DCA Active Business 2009-10-15 2025-02-28

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 25 ROBERT PITT DR / SUITE 213, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 1 PARAGON DR, SUITE 122, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-29 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250505003064 2025-05-05 BIENNIAL STATEMENT 2025-05-05
231128002739 2023-11-28 BIENNIAL STATEMENT 2022-09-01
161129006241 2016-11-29 BIENNIAL STATEMENT 2016-09-01
120906006068 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100917002150 2010-09-17 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544511 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3544512 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3267216 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267217 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
2912217 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2912216 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2586131 RENEWAL INVOICED 2017-04-06 100 Home Improvement Contractor License Renewal Fee
2566737 DCA-SUS CREDITED 2017-03-02 75 Suspense Account
2566736 PROCESSING INVOICED 2017-03-02 25 License Processing Fee
2544100 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2018-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-1540000.00
Total Face Value Of Loan:
1060000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-18
Type:
Planned
Address:
7 HARRIETT LANE, SPRING VALLEY, NY, 10977
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-08-16
Type:
Planned
Address:
28 CHEVRON RD, MONROE, NY, 10950
Safety Health:
Safety
Scope:
Partial

Date of last update: 29 Mar 2025

Sources: New York Secretary of State