Entity Number 1283707
Status Active
NameGEORGE PARSONS ROOFING & SIDING, INC.
CountyNassau
Date of registration 10 Aug 1988 (36 years ago) 10 Aug 1988
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 540 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010
Address ZIP code 11010
Contact Details
Phone +1 516-437-7955
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
GEORGE H GEORGE
DOS Process Agent
540 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010
GEORGE PARSONS
Chief Executive Officer
540 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010
1312720-DCA
Active
Business
2009-03-31
2025-02-28
2024-02-21
2024-05-31
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31
2024-02-21
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-30
2002-08-12
Address
158 POPLAR STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1993-08-30
2002-08-12
Address
158 POPLAR STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1993-08-30
2002-08-12
Address
158 POPLAR STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1988-08-10
2023-05-31
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-08-10
1993-08-30
Address
309 LITCHFIELD AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
221101002075
2022-11-01
BIENNIAL STATEMENT
2022-08-01
080807003108
2008-08-07
BIENNIAL STATEMENT
2008-08-01
060804002395
2006-08-04
BIENNIAL STATEMENT
2006-08-01
040928002127
2004-09-28
BIENNIAL STATEMENT
2004-08-01
020812002456
2002-08-12
BIENNIAL STATEMENT
2002-08-01
000801002701
2000-08-01
BIENNIAL STATEMENT
2000-08-01
980723002518
1998-07-23
BIENNIAL STATEMENT
1998-08-01
960801002006
1996-08-01
BIENNIAL STATEMENT
1996-08-01
930830002397
1993-08-30
BIENNIAL STATEMENT
1993-08-01
B672487-5
1988-08-10
CERTIFICATE OF INCORPORATION
1988-08-10
3560885
TRUSTFUNDHIC
INVOICED
2022-12-01
200
Home Improvement Contractor Trust Fund Enrollment Fee
3561026
RENEWAL
INVOICED
2022-12-01
100
Home Improvement Contractor License Renewal Fee
3287143
TRUSTFUNDHIC
INVOICED
2021-01-25
200
Home Improvement Contractor Trust Fund Enrollment Fee
3287144
RENEWAL
INVOICED
2021-01-25
100
Home Improvement Contractor License Renewal Fee
2969308
RENEWAL
INVOICED
2019-01-28
100
Home Improvement Contractor License Renewal Fee
2969307
TRUSTFUNDHIC
INVOICED
2019-01-28
200
Home Improvement Contractor Trust Fund Enrollment Fee
2766125
LL VIO
INVOICED
2018-03-29
3500
LL - License Violation
2569693
TRUSTFUNDHIC
INVOICED
2017-03-03
200
Home Improvement Contractor Trust Fund Enrollment Fee
2569694
RENEWAL
INVOICED
2017-03-03
100
Home Improvement Contractor License Renewal Fee
1945908
RENEWAL
INVOICED
2015-01-21
100
Home Improvement Contractor License Renewal Fee
2017-12-13
Hearing Decision
IMPROPER LICENSE APPLICATION
3
3
2017-12-13
Hearing Decision
FITNESS
1
1
2017-12-13
Hearing Decision
UNTRUSTWORTHY AND NOT GOOD CHARACTER
1
1
2017-12-13
Hearing Decision
MISREPRESNT, BRIBERY IN SECURING LICENSE
3
3
2017-12-13
Hearing Decision
FALSE STATEMENT
3
3
2017-12-13
Hearing Decision
Business fails to comply with any demand or requirement lawfully made by the commissioner
1
1
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts