Search icon

NATIONAL ROOFING CORP.

Company Details

Name: NATIONAL ROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1956 (69 years ago)
Entity Number: 106282
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 37-25 24TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-25 24TH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
BRUCE COHEN Chief Executive Officer 37-25 24TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2000-08-03 2006-12-07 Address 37-25 24TH ST, LONG ISLAND CITY, NY, 11101, 3519, USA (Type of address: Principal Executive Office)
2000-08-03 2006-12-07 Address 37-25 24TH ST, LONG ISLAND CITY, NY, 11101, 3519, USA (Type of address: Service of Process)
2000-08-03 2006-12-07 Address 37-25 24TH ST, LONG ISLAND CITY, NY, 11101, 3519, USA (Type of address: Chief Executive Officer)
1993-05-21 2000-08-03 Address 522 EAST 80TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1993-05-21 2000-08-03 Address BRUCE COHEN, 522 EAST 80TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080818002763 2008-08-18 BIENNIAL STATEMENT 2008-08-01
061207002784 2006-12-07 BIENNIAL STATEMENT 2006-08-01
040907002485 2004-09-07 BIENNIAL STATEMENT 2004-08-01
000803002401 2000-08-03 BIENNIAL STATEMENT 2000-08-01
980825002277 1998-08-25 BIENNIAL STATEMENT 1998-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-12-03
Type:
Other-L
Address:
3725 24TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2004-04-22
Type:
Prog Related
Address:
300 MAMARONECK AVE., WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-11-15
Type:
Prog Related
Address:
500 TRINITY AVENUE, BRONX, NY, 10455
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-07-30
Type:
Planned
Address:
SARATOGA AVENUE AND HALSEY STR, New York -Richmond, NY, 11233
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-12-07
Type:
FollowUp
Address:
1406 FULTON STREET, New York -Richmond, NY, 11216
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 752-0788
Add Date:
2008-04-09
Operation Classification:
Private(Property)
power Units:
3
Drivers:
8
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-07-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M,
Party Role:
Plaintiff
Party Name:
NATIONAL ROOFING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M WO
Party Role:
Plaintiff
Party Name:
NATIONAL ROOFING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NATIONAL ROOFING CORP.
Party Role:
Plaintiff
Party Name:
BARRETT, INC.,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State