Search icon

ROOSEVELT ROOFING & SHEET METAL WORKS INC.

Company Details

Name: ROOSEVELT ROOFING & SHEET METAL WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1942 (83 years ago)
Entity Number: 53655
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 71-07 WOODSIDE AVENUE, Maspeth, NY, United States, 11378
Principal Address: 53-69 69th st, Masepth, NY, United States, 11378

Contact Details

Phone +1 718-424-4707

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IVAN GUVMAN DOS Process Agent 71-07 WOODSIDE AVENUE, Maspeth, NY, United States, 11378

Chief Executive Officer

Name Role Address
JOSEPH DEVIVO Chief Executive Officer 53-69 69TH STREET, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
0690600-DCA Active Business 1997-11-03 2025-02-28

History

Start date End date Type Value
2023-11-01 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-06-07 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-11-10 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1995-05-10 2008-01-25 Address 71-07 WOODSIDE AVENUE, WOODSIDE, NY, 11377, 3939, USA (Type of address: Chief Executive Officer)
1995-05-10 2008-01-25 Address 71-07 WOODSIDE AVENUE, WOODSIDE, NY, 11377, 3939, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211206001034 2021-12-06 BIENNIAL STATEMENT 2021-12-06
080125003232 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060210002377 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040219002667 2004-02-19 BIENNIAL STATEMENT 2004-01-01
020109003043 2002-01-09 BIENNIAL STATEMENT 2002-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-12-26 2020-01-09 Outstanding Judgment Yes 224.00 Agency Collected Judgement
2019-08-27 2019-09-17 Quality of Work No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3555155 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3555156 RENEWAL INVOICED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3490668 RENEWAL INVOICED 2022-08-24 100 Home Improvement Contractor License Renewal Fee
3490667 TRUSTFUNDHIC INVOICED 2022-08-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964607 TRUSTFUNDHIC INVOICED 2019-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964608 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2498694 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
2498693 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2001336 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee
2001335 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State