Search icon

SEA GULL ROOFING & SIDING, INC.

Headquarter

Company Details

Name: SEA GULL ROOFING & SIDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1986 (38 years ago)
Entity Number: 1132392
ZIP code: 12546
County: Dutchess
Place of Formation: New York
Address: PO BOX 316, ELM AVE, MILLERTON, NY, United States, 12546
Principal Address: 5850 ELM AVE, MILLERTON, NY, United States, 12546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 316, ELM AVE, MILLERTON, NY, United States, 12546

Chief Executive Officer

Name Role Address
JOHN J. SCASSO Chief Executive Officer PO BOX 316, ELM AVE, MILLERTON, NY, United States, 12546

Links between entities

Type:
Headquarter of
Company Number:
0206506
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141690803
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-29 2019-01-14 Address PO BOX 316, ELM AVE, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2013-01-18 2014-12-29 Address PO BOX 316, ELM AVE, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
1993-12-27 2013-01-18 Address PO BOX 316, ELM AVENUE, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
1993-12-27 2013-01-18 Address PO BOX 316, ELM AVENUE, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
1993-12-27 2013-01-18 Address PO BOX 316, ELM AVENUE, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190114002026 2019-01-14 BIENNIAL STATEMENT 2018-12-01
141229006208 2014-12-29 BIENNIAL STATEMENT 2014-12-01
130118002225 2013-01-18 BIENNIAL STATEMENT 2012-12-01
101208002433 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081215002090 2008-12-15 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55485.18
Total Face Value Of Loan:
55485.18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State