Search icon

NIER-MATUS ROOFING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIER-MATUS ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1977 (48 years ago)
Entity Number: 434743
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2214 SURF AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-376-2252

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2214 SURF AVE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
JEFF MARGOLIS Chief Executive Officer 34 KIMBERLY CT, MANALAPAN, NJ, United States, 07726

Licenses

Number Status Type Date End date
0674682-DCA Inactive Business 2002-12-16 2007-06-30

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 34 KIMBERLY CT, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
2003-05-13 2023-07-13 Address 2214 SURF AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
1999-06-11 2023-07-13 Address 34 KIMBERLY CT, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
1997-05-29 1999-06-11 Address 54 KIMBERLY CT, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
1992-11-25 1997-05-29 Address 89 DENKER PLACE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230713002523 2023-07-13 BIENNIAL STATEMENT 2023-05-01
20100407036 2010-04-07 ASSUMED NAME CORP INITIAL FILING 2010-04-07
090508002547 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070525002142 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050708002149 2005-07-08 BIENNIAL STATEMENT 2005-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
458010 TRUSTFUNDHIC INVOICED 2005-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1327089 RENEWAL INVOICED 2005-06-13 100 Home Improvement Contractor License Renewal Fee
1327090 RENEWAL INVOICED 2003-01-13 125 Home Improvement Contractor License Renewal Fee
458012 FINGERPRINT INVOICED 2002-12-16 50 Fingerprint Fee
458011 TRUSTFUNDHIC INVOICED 2002-12-16 250 Home Improvement Contractor Trust Fund Enrollment Fee
458013 TRUSTFUNDHIC INVOICED 2001-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1327094 RENEWAL INVOICED 2001-01-29 100 Home Improvement Contractor License Renewal Fee
458014 TRUSTFUNDHIC INVOICED 1999-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1327091 RENEWAL INVOICED 1999-01-06 100 Home Improvement Contractor License Renewal Fee
1327092 RENEWAL INVOICED 1997-01-31 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State