Search icon

TAILORED ROOFING, INC.

Company Details

Name: TAILORED ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1986 (39 years ago)
Entity Number: 1056834
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 291 ROSE LANE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WNADD69QSQ45 2025-01-26 18 CLEVELAND AVE, BAY SHORE, NY, 11706, 1202, USA 18 CLEVELAND AVE, BAY SHORE, NY, 11706, 1202, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-30
Initial Registration Date 2009-06-01
Entity Start Date 1986-02-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238160

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VALERIE BARBER
Address 18 CLEVELAND AVENUE, BAY SHORE, NY, 11706, USA
Title ALTERNATE POC
Name JOHN BARBER
Address 18 CLEVELAND AVENUE, BAY SHORE, NY, 11706, USA
Government Business
Title PRIMARY POC
Name JOHN BARBER
Address 18 CLEVELAND AVENUE, BAY SHORE, NY, 11706, USA
Title ALTERNATE POC
Name VALERIE BARBER
Address 18 CLEVELAND AVENUE, BAYSHORE, NY, 11706, USA
Past Performance
Title PRIMARY POC
Name VALERIE BARBER
Address 18 CLEVELAND AVENUE, BAY SHORE, NY, 11787, USA
Title ALTERNATE POC
Name VALERIE BARBER
Address 18 CLEVELAND AVENUE, BAY SHORE, NY, 11706, USA

Chief Executive Officer

Name Role Address
JOHN G. BARBER JR. Chief Executive Officer 291 ROSE LANE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 291 ROSE LANE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1986-02-10 1993-04-28 Address 57 RAVENWOOD DRIVE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140428002265 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120405002245 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100316002543 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080313003155 2008-03-13 BIENNIAL STATEMENT 2008-02-01
060309002712 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040219002821 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020227002162 2002-02-27 BIENNIAL STATEMENT 2002-02-01
000228002387 2000-02-28 BIENNIAL STATEMENT 2000-02-01
940325002086 1994-03-25 BIENNIAL STATEMENT 1994-02-01
930428002747 1993-04-28 BIENNIAL STATEMENT 1993-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-03-28 No data WEST 116 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-11-14 No data WEST 116 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302704655 0214700 2000-11-20 67 WEST MAIN STREET, PATCHOGUE, NY, 11772
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2000-11-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-12-20

Related Activity

Type Inspection
Activity Nr 302704614
302699897 0214700 1999-08-24 EAST QUOQUE,ELEMENTARY SCHOOL, EAST QUOQUE, NY, 11942
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-08-24
Emphasis S: CONSTRUCTION
Case Closed 1999-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-09-22
Abatement Due Date 1999-09-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 1999-09-22
Abatement Due Date 1999-10-19
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
300139847 0214700 1998-11-16 SMITHTOWN SCHOOLS, SMITHTOWN, NY, 11787
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-12-03
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 1999-04-29

Related Activity

Type Inspection
Activity Nr 300139839

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1999-04-12
Abatement Due Date 1999-04-15
Current Penalty 157.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State