Name: | CITYWIDE ROOFING & GUTTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2009 (16 years ago) |
Entity Number: | 3793944 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Address: | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Principal Address: | 680 Atlantic Ave., Baldwin, NY, United States, 11510 |
Contact Details
Phone +1 516-726-3212
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JAMES NAJDEK | Chief Executive Officer | 680 ATLANTIC AVE., BALDWIN, NY, United States, 11510 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1462921-DCA | Active | Business | 2013-04-19 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 680 ATLANTIC AVE., BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2023-04-17 | Address | 680 ATLANTIC AVE., BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2025-04-01 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2023-04-17 | 2025-04-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-04-17 | 2025-04-01 | Address | 680 ATLANTIC AVE., BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2025-04-01 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2021-12-14 | 2023-04-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2009-04-02 | 2021-12-14 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2009-04-02 | 2023-04-17 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2009-04-02 | 2023-04-17 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401032624 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230417008510 | 2023-04-17 | BIENNIAL STATEMENT | 2023-04-01 |
220103000662 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
090402000227 | 2009-04-02 | CERTIFICATE OF INCORPORATION | 2009-04-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3588771 | TRUSTFUNDHIC | INVOICED | 2023-01-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3588772 | RENEWAL | INVOICED | 2023-01-27 | 100 | Home Improvement Contractor License Renewal Fee |
3286254 | RENEWAL | INVOICED | 2021-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
3286253 | TRUSTFUNDHIC | INVOICED | 2021-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2968909 | TRUSTFUNDHIC | INVOICED | 2019-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2968910 | RENEWAL | INVOICED | 2019-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
2564414 | TRUSTFUNDHIC | INVOICED | 2017-02-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2564415 | RENEWAL | INVOICED | 2017-02-28 | 100 | Home Improvement Contractor License Renewal Fee |
1925256 | RENEWAL | INVOICED | 2014-12-29 | 100 | Home Improvement Contractor License Renewal Fee |
1925255 | TRUSTFUNDHIC | INVOICED | 2014-12-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4104478 | Intrastate Hazmat | 2023-12-08 | 1 | 2022 | 1 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State