Search icon

A TO Z ROOFING CORP.

Company Details

Name: A TO Z ROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1971 (54 years ago)
Date of dissolution: 11 Oct 1996
Entity Number: 314166
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 271 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 35 BERTEL AVENUE, MOUNT VERNON, NY, United States, 10550

Contact Details

Phone +1 914-699-7878

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MULDOON, HORGAN & LOUGHMAN DOS Process Agent 271 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ANTHONY SPERANDIO Chief Executive Officer 35 BERTEL AVENUE, MOUNT VERNON, NY, United States, 10550

Licenses

Number Status Type Date End date
0695690-DCA Inactive Business 2003-02-03 2005-06-30

History

Start date End date Type Value
1985-04-26 1993-04-30 Address 271 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1971-09-09 1985-04-26 Address 2746 LURTING AVE., BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090618035 2009-06-18 ASSUMED NAME CORP INITIAL FILING 2009-06-18
961011000061 1996-10-11 CERTIFICATE OF DISSOLUTION 1996-10-11
000054009879 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930430002610 1993-04-30 BIENNIAL STATEMENT 1992-09-01
B219782-3 1985-04-26 CERTIFICATE OF AMENDMENT 1985-04-26
A677117-5 1980-06-18 CERTIFICATE OF AMENDMENT 1980-06-18
932082-4 1971-09-09 CERTIFICATE OF INCORPORATION 1971-09-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
523721 FINGERPRINT INVOICED 2003-02-13 50 Fingerprint Fee
523722 TRUSTFUNDHIC INVOICED 2003-02-03 250 Home Improvement Contractor Trust Fund Enrollment Fee
1267047 RENEWAL INVOICED 2003-02-03 125 Home Improvement Contractor License Renewal Fee
523726 TRUSTFUNDHIC INVOICED 2001-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1267048 RENEWAL INVOICED 2001-01-16 100 Home Improvement Contractor License Renewal Fee
523723 TRUSTFUNDHIC INVOICED 1998-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1267049 RENEWAL INVOICED 1998-12-28 100 Home Improvement Contractor License Renewal Fee
1267050 RENEWAL INVOICED 1996-12-12 100 Home Improvement Contractor License Renewal Fee
523725 TRUSTFUNDHIC INVOICED 1996-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1267051 RENEWAL INVOICED 1994-10-13 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109916502 0216000 1994-06-29 81 S. B'WAY, YONKERS, NY, 10701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-30
Case Closed 1994-08-10

Related Activity

Type Referral
Activity Nr 902672047
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1994-08-02
Abatement Due Date 1994-08-20
Current Penalty 375.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1994-08-02
Abatement Due Date 1994-09-04
Current Penalty 175.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260033 G01 II
Issuance Date 1994-08-02
Abatement Due Date 1994-08-20
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19260033 G01 III
Issuance Date 1994-08-02
Abatement Due Date 1994-08-20
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02001D
Citaton Type Other
Standard Cited 19260033 G01 III
Issuance Date 1994-08-02
Abatement Due Date 1994-08-20
Nr Instances 1
Nr Exposed 5
Gravity 00
11592391 0214700 1977-04-05 36 SYVESTER ST, Westbury, NY, 11590
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1977-04-07
Case Closed 1977-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1977-04-07
Abatement Due Date 1977-04-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1977-04-07
Abatement Due Date 1977-04-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State