-
Home Page
›
-
Counties
›
-
Kings
›
-
11235
›
-
BROOKLYN ROOFER INC.
Company Details
Name: |
BROOKLYN ROOFER INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Apr 2010 (15 years ago)
|
Date of dissolution: |
29 Jun 2016 |
Entity Number: |
3941888 |
ZIP code: |
11235
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
3311 SHORE PARKWAY, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
3311 SHORE PARKWAY, BROOKLYN, NY, United States, 11235
|
Agent
Name |
Role |
Address |
JAMES FRIEDMAN
|
Agent
|
3311 SHORE PARKWAY, BROOKLYN, NY, 11235
|
History
Start date |
End date |
Type |
Value |
2010-04-27
|
2011-05-11
|
Address
|
70 HEANEY AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2175523
|
2016-06-29
|
DISSOLUTION BY PROCLAMATION
|
2016-06-29
|
110511000880
|
2011-05-11
|
CERTIFICATE OF CHANGE
|
2011-05-11
|
100427000181
|
2010-04-27
|
CERTIFICATE OF INCORPORATION
|
2010-04-27
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2021-12-23
|
2022-01-19
|
Non-Delivery of Service
|
No
|
0.00
|
Advised to Sue
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3526375
|
PL VIO
|
INVOICED
|
2022-09-26
|
10000
|
PL - Padlock Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2022-07-20
|
Default Decision
|
UNLICENSED ACTIVITY
|
90
|
No data
|
90
|
No data
|
Date of last update: 10 Mar 2025
Sources:
New York Secretary of State