Search icon

GEIGER ROOFING COMPANY, INC.

Company Details

Name: GEIGER ROOFING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1944 (81 years ago)
Date of dissolution: 15 Feb 2024
Entity Number: 55170
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1587 1ST AVENUE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-535-7224

Shares Details

Shares issued 0

Share Par Value 3000

Type CAP

Chief Executive Officer

Name Role Address
KARL GEIGER Chief Executive Officer 1587 1ST AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
KARL GEIGER DOS Process Agent 1587 1ST AVENUE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
0673660-DCA Inactive Business 2002-11-18 2017-02-28

History

Start date End date Type Value
2023-07-20 2024-02-15 Shares Share type: CAP, Number of shares: 0, Par value: 3000
1993-07-08 2024-02-24 Address 1587 1ST AVENUE, NEW YORK, NY, 10028, 4209, USA (Type of address: Service of Process)
1993-02-09 1993-07-08 Address 1587 1ST AVE, NEW YORK, NY, 10028, 4209, USA (Type of address: Service of Process)
1993-02-09 2024-02-24 Address 1587 1ST AVE, NEW YORK, NY, 10028, 4209, USA (Type of address: Chief Executive Officer)
1993-02-09 1993-07-08 Address 1587 1ST AVE, NEW YORK, NY, 10028, 4209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240224000088 2024-02-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-15
140613006381 2014-06-13 BIENNIAL STATEMENT 2014-06-01
120719002228 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100702002134 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080624002967 2008-06-24 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1934099 TRUSTFUNDHIC INVOICED 2015-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1934100 RENEWAL INVOICED 2015-01-07 100 Home Improvement Contractor License Renewal Fee
457574 CNV_TFEE INVOICED 2013-04-30 7.46999979019165 WT and WH - Transaction Fee
457573 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1325078 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
457576 TRUSTFUNDHIC INVOICED 2011-06-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
457575 CNV_TFEE INVOICED 2011-06-15 7.46999979019165 WT and WH - Transaction Fee
1325079 RENEWAL INVOICED 2011-06-15 100 Home Improvement Contractor License Renewal Fee
457578 TRUSTFUNDHIC INVOICED 2009-04-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
457577 CNV_TFEE INVOICED 2009-04-23 6 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-06-05
Type:
Referral
Address:
11 HIGH POINT TERRACE, SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State