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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 209 LOWELL ROAD, SAYVILLE, NY, United States, 11782 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1448963-DCA | Inactive | Business | 2012-10-23 | 2015-02-28 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315810325 | 0214700 | 2011-11-15 | 131 CONKLIN STREET, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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