Search icon

GEORGE PARSONS ROOFING & SIDING, INC.

Print

Details

Entity Number 1283707

Status Active

NameGEORGE PARSONS ROOFING & SIDING, INC.

CountyNassau

Date of registration 10 Aug 1988 (36 years ago)

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

DOS Process Agent

Name Role Address

GEORGE H GEORGE

DOS Process Agent

540 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address

GEORGE PARSONS

Chief Executive Officer

540 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Status Type Date End date

1312720-DCA

Active

Business

2009-03-31

2025-02-28

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty

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