Search icon

COLONIAL ROOFING CO. INC.

Company Details

Name: COLONIAL ROOFING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1946 (79 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 59544
ZIP code: 11220
County: Queens
Place of Formation: New York
Address: 251 48TH STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-439-6650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 48TH STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
VEAP SELA Chief Executive Officer 251 48TH STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1073719-DCA Inactive Business 2001-03-02 2007-06-30

History

Start date End date Type Value
1998-10-22 2000-09-20 Address 195 VAN BRUNT ST, BROOKLYN, NY, 11231, 1212, USA (Type of address: Service of Process)
1998-10-22 2000-09-20 Address 195 VAN BRUNT ST, BROOKLYN, NY, 11231, 1212, USA (Type of address: Chief Executive Officer)
1998-10-22 2000-09-20 Address 195 VAN BRUNT ST, BROOKLYN, NY, 11231, 1212, USA (Type of address: Principal Executive Office)
1996-08-02 1998-10-22 Address 120-10 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1993-04-01 1998-10-22 Address 120-10 15TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1993-04-01 1996-08-02 Address 120-10 15TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1993-04-01 1998-10-22 Address 120-10 15TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1981-04-02 1993-04-01 Address 120-10 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1946-08-13 1981-04-02 Address 1853 FLATBUSH AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2130746 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
080807003548 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060901002613 2006-09-01 BIENNIAL STATEMENT 2006-08-01
20060613018 2006-06-13 ASSUMED NAME CORP INITIAL FILING 2006-06-13
040914002821 2004-09-14 BIENNIAL STATEMENT 2004-08-01
021218002018 2002-12-18 BIENNIAL STATEMENT 2002-08-01
000920002615 2000-09-20 BIENNIAL STATEMENT 2000-08-01
981022002354 1998-10-22 BIENNIAL STATEMENT 1998-08-01
960802002387 1996-08-02 BIENNIAL STATEMENT 1996-08-01
000055000175 1993-10-26 BIENNIAL STATEMENT 1993-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
430418 TRUSTFUNDHIC INVOICED 2005-07-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
650609 RENEWAL INVOICED 2005-07-28 100 Home Improvement Contractor License Renewal Fee
430419 TRUSTFUNDHIC INVOICED 2003-01-27 250 Home Improvement Contractor Trust Fund Enrollment Fee
650610 RENEWAL INVOICED 2003-01-27 125 Home Improvement Contractor License Renewal Fee
430420 FINGERPRINT INVOICED 2001-10-11 50 Fingerprint Fee
430421 LICENSE INVOICED 2001-03-02 100 Home Improvement Contractor License Fee
430423 FINGERPRINT INVOICED 2001-02-23 50 Fingerprint Fee
430422 TRUSTFUNDHIC INVOICED 2001-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100226596 0215000 1985-11-07 305 SECOND AVENUE, NEW YORK,, NY, 10010
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-12-13
Case Closed 1987-05-22

Related Activity

Type Complaint
Activity Nr 70515945
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-02-14
Abatement Due Date 1986-03-07
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1986-03-31
Final Order 1987-02-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1986-02-14
Abatement Due Date 1986-03-07
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1986-03-31
Final Order 1987-02-26
Nr Instances 10
Nr Exposed 9
Related Event Code (REC) Complaint
11696911 0235300 1976-03-30 551 PARK PLACE, New York -Richmond, NY, 11238
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-30
Case Closed 1984-03-10
11671732 0235300 1975-07-07 551 PARK PLACE, New York -Richmond, NY, 11238
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-07
Emphasis N: TIP
Case Closed 1976-04-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1975-07-30
Abatement Due Date 1975-08-04
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1975-08-15
Final Order 1975-11-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-07-30
Abatement Due Date 1975-08-04
Current Penalty 35.0
Initial Penalty 70.0
Contest Date 1975-08-15
Final Order 1975-11-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 B
Issuance Date 1975-07-30
Abatement Due Date 1975-08-04
Current Penalty 23.0
Initial Penalty 45.0
Contest Date 1975-08-15
Final Order 1975-11-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C02 I
Issuance Date 1975-07-30
Abatement Due Date 1975-08-04
Current Penalty 20.0
Initial Penalty 40.0
Contest Date 1975-08-15
Final Order 1975-11-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1975-07-30
Abatement Due Date 1975-08-04
Contest Date 1975-08-15
Final Order 1976-04-15
Nr Instances 1
11585619 0214700 1972-07-03 120-10 15 AVE, NY, 11356
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1972-07-03
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1972-07-06
Abatement Due Date 1972-07-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 48
Related Event Code (REC) Accident

Date of last update: 19 Mar 2025

Sources: New York Secretary of State