Search icon

A TO Z ROOFING CORP.

Company claim

Is this your business?

Get access!

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2960346 TRUSTFUNDHIC INVOICED 2019-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960347 RENEWAL INVOICED 2019-01-10 100 Home Improvement Contractor License Renewal Fee
2577461 RENEWAL INVOICED 2017-03-20 100 Home Improvement Contractor License Renewal Fee
2577460 TRUSTFUNDHIC INVOICED 2017-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2392809 LICENSEDOC10 INVOICED 2016-08-02 10 License Document Replacement
1858565 RENEWAL INVOICED 2014-10-21 100 Home Improvement Contractor License Renewal Fee
1858564 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
796515 RENEWAL INVOICED 2013-05-09 100 Home Improvement Contractor License Renewal Fee
701158 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
701159 CNV_TFEE INVOICED 2013-05-09 7.46999979019165 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-20
Type:
Referral
Address:
309 W. 30TH ST, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-29
Type:
Prog Related
Address:
81 S. B'WAY, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-26
Type:
Unprog Rel
Address:
1 PENN PLAZA, NEW YORK, NY, 10019
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1977-04-05
Type:
Accident
Address:
36 SYVESTER ST, Westbury, NY, 11590
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State