Search icon

ROLF'S METAL TOPS INC.

Company Details

Name: ROLF'S METAL TOPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2005 (20 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3211103
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 6904 COLONIAL ROAD STE 170, BROOKLYN, NY, United States, 11209
Principal Address: 6904 COLONIAL ROAD, STE 170, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-208-8337

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6904 COLONIAL ROAD STE 170, BROOKLYN, NY, United States, 11209

Agent

Name Role Address
DAVID STONE ESQ Agent 141 HUGUENOT STREET STE 402, PO BOX 221, NEW ROCHELLE, NY, 10804

Chief Executive Officer

Name Role Address
JOSEPH C IORIO Chief Executive Officer 6904 COLONIAL ROAD, STE 170, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1214768-DCA Inactive Business 2005-11-22 2009-06-30

History

Start date End date Type Value
2008-03-21 2008-05-12 Name ROLF'S METAL, INC.
2007-08-10 2008-12-30 Address 74 BAY RIDGE PKWY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2007-08-10 2008-12-30 Address 74 BAY RIDGE PKWY, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2007-08-10 2008-12-30 Address 74 BAY RIDGE PKWY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2005-05-27 2008-12-30 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2005-05-27 2007-08-10 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-05-27 2008-03-21 Name ROLF'S METAL TOPS INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2056105 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
081230000297 2008-12-30 CERTIFICATE OF CHANGE 2008-12-30
081230002114 2008-12-30 AMENDMENT TO BIENNIAL STATEMENT 2007-05-01
080512000948 2008-05-12 CERTIFICATE OF AMENDMENT 2008-05-12
080321000839 2008-03-21 CERTIFICATE OF AMENDMENT 2008-03-21
080102002262 2008-01-02 AMENDMENT TO BIENNIAL STATEMENT 2007-05-01
070810002806 2007-08-10 BIENNIAL STATEMENT 2007-05-01
050527000275 2005-05-27 CERTIFICATE OF INCORPORATION 2005-05-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
713802 TRUSTFUNDHIC INVOICED 2007-07-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
808551 RENEWAL INVOICED 2007-07-09 100 Home Improvement Contractor License Renewal Fee
713805 LICENSE INVOICED 2005-11-22 100 Home Improvement Contractor License Fee
713804 FINGERPRINT INVOICED 2005-11-18 75 Fingerprint Fee
713803 TRUSTFUNDHIC INVOICED 2005-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3040155010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ROLF'S METAL TOPS, INC.
Recipient Name Raw ROLF'S METAL TOPS, INC.
Recipient DUNS 556785884
Recipient Address 6904 COLONIAL ROAD, BROOKLYN, KINGS, NEW YORK, 11209-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 250000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State