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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 251 48TH STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
VEAP SELA | Chief Executive Officer | 251 48TH STREET, BROOKLYN, NY, United States, 11220 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1073719-DCA | Inactive | Business | 2001-03-02 | 2007-06-30 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100226596 | 0215000 | 1985-11-07 | 305 SECOND AVENUE, NEW YORK,, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-03-30 |
Case Closed | 1984-03-10 |
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 |
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