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
Name | Role | Address |
---|---|---|
MULDOON, HORGAN & LOUGHMAN | DOS Process Agent | 271 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
ANTHONY SPERANDIO | Chief Executive Officer | 35 BERTEL AVENUE, MOUNT VERNON, NY, United States, 10550 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0695690-DCA | Inactive | Business | 2003-02-03 | 2005-06-30 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109916502 | 0216000 | 1994-06-29 | 81 S. B'WAY, YONKERS, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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