ROOFMASTER NYC, INC.

Name: | ROOFMASTER NYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2008 (17 years ago) |
Entity Number: | 3679473 |
ZIP code: | 11205 |
County: | Queens |
Place of Formation: | New York |
Address: | 148 WALWORTH ST, BROOKLYN, NY, United States, 11205 |
Contact Details
Phone +1 212-599-5111
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 WALWORTH ST, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
MICHAEL SAPIRSTEIN | Chief Executive Officer | 148 WALWORTH ST, BROOKLYN, NY, United States, 11205 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2069848-DCA | Active | Business | 2018-04-21 | 2025-02-28 |
1307596-DCA | Inactive | Business | 2009-01-27 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-01 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-03 | 2022-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-03 | 2012-09-07 | Address | 37-37 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120907002189 | 2012-09-07 | BIENNIAL STATEMENT | 2012-06-01 |
080603000396 | 2008-06-03 | CERTIFICATE OF INCORPORATION | 2008-06-03 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-08-16 | 2016-10-07 | Breach of Contract | No | 0.00 | Referred to Hearing |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3613959 | TRUSTFUNDHIC | INVOICED | 2023-03-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3613960 | RENEWAL | INVOICED | 2023-03-10 | 100 | Home Improvement Contractor License Renewal Fee |
3291452 | RENEWAL | INVOICED | 2021-02-03 | 100 | Home Improvement Contractor License Renewal Fee |
3291451 | TRUSTFUNDHIC | INVOICED | 2021-02-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2983882 | TRUSTFUNDHIC | INVOICED | 2019-02-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2983883 | RENEWAL | INVOICED | 2019-02-19 | 100 | Home Improvement Contractor License Renewal Fee |
2755305 | PL VIO | INVOICED | 2018-03-05 | 500 | PL - Padlock Violation |
2755109 | LICENSE | INVOICED | 2018-03-05 | 50 | Home Improvement Contractor License Fee |
2755110 | TRUSTFUNDHIC | INVOICED | 2018-03-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2755115 | FINGERPRINT | CREDITED | 2018-03-05 | 75 | Fingerprint Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-03-05 | Settlement (Pre-Hearing) | UNLICENSED ACTIVITY | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State