Search icon

MR. MOJO'S ROOFING INC.

Company Details

Name: MR. MOJO'S ROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2012 (13 years ago)
Date of dissolution: 17 Jun 2016
Entity Number: 4252503
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 209 LOWELL ROAD, SAYVILLE, NY, United States, 11782

Contact Details

Phone +1 516-807-3658

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 LOWELL ROAD, SAYVILLE, NY, United States, 11782

Licenses

Number Status Type Date End date
1448963-DCA Inactive Business 2012-10-23 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
160617000302 2016-06-17 CERTIFICATE OF DISSOLUTION 2016-06-17
120531000850 2012-05-31 CERTIFICATE OF INCORPORATION 2012-05-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1161375 TRUSTFUNDHIC INVOICED 2013-07-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1242566 RENEWAL INVOICED 2013-07-16 100 Home Improvement Contractor License Renewal Fee
1161377 FINGERPRINT INVOICED 2012-10-23 75 Fingerprint Fee
1161376 TRUSTFUNDHIC INVOICED 2012-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1161378 LICENSE INVOICED 2012-10-23 50 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315810325 0214700 2011-11-15 131 CONKLIN STREET, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-11-15
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2012-01-12
Abatement Due Date 2012-01-18
Current Penalty 200.0
Initial Penalty 1800.0
Contest Date 2012-01-23
Final Order 2012-06-25
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2012-01-12
Abatement Due Date 2012-01-18
Current Penalty 200.0
Initial Penalty 4200.0
Contest Date 2012-01-23
Final Order 2012-06-25
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2012-01-12
Abatement Due Date 2012-02-07
Current Penalty 200.0
Initial Penalty 1800.0
Contest Date 2012-01-23
Final Order 2012-06-25
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B20
Issuance Date 2012-01-12
Abatement Due Date 2012-01-17
Current Penalty 200.0
Initial Penalty 2400.0
Contest Date 2012-01-23
Final Order 2012-06-25
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2012-01-12
Abatement Due Date 2012-02-07
Current Penalty 200.0
Initial Penalty 1800.0
Contest Date 2012-01-23
Final Order 2012-06-25
Nr Instances 1
Nr Exposed 7
Gravity 01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State