Name: | GATES ROOFING & GENERAL CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1987 (38 years ago) |
Entity Number: | 1180548 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 7518 RTE 9, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 7518 ROUTE 9, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN F. GATES | Chief Executive Officer | 7518 ROUTE 9, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
GATES ROOFING & GENERAL CONSTRUCTION CO., INC. | DOS Process Agent | 7518 RTE 9, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-03 | 2017-06-21 | Address | 7518 RTE 9, PLATTSBURGH, NY, 12901, 5345, USA (Type of address: Principal Executive Office) |
2015-06-03 | 2017-06-21 | Address | 7518 RTE 9, PLATTSBURGH, NY, 12901, 5345, USA (Type of address: Chief Executive Officer) |
1997-06-05 | 2015-06-03 | Address | 7518 RTE 9, PLATTSBURGH, NY, 12901, 5345, USA (Type of address: Principal Executive Office) |
1997-06-05 | 2021-06-01 | Address | 7518 RTE 9, PLATTSBURGH, NY, 12901, 5345, USA (Type of address: Service of Process) |
1997-06-05 | 2015-06-03 | Address | 7518 RTE 9, PLATTSBURGH, NY, 12901, 5345, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 1997-06-05 | Address | RT #9 NORTH BOX 174, PLATTSBURGH, NY, 12901, 9608, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1997-06-05 | Address | RT #9 NORTH BOX 174, PLATTSBURGH, NY, 12901, 9608, USA (Type of address: Chief Executive Officer) |
1987-06-19 | 1997-06-05 | Address | RT 9 NORTH, BOX 174, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060025 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604061780 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170621002035 | 2017-06-21 | AMENDMENT TO BIENNIAL STATEMENT | 2017-06-01 |
170605007535 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150603007014 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130624006347 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
110621002843 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090602002745 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
070619002437 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
050802002557 | 2005-08-02 | BIENNIAL STATEMENT | 2005-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313764151 | 0213100 | 2011-06-28 | 25 BRINKERHOFF STREET, PLATTSBURGH, NY, 12901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B03 |
Issuance Date | 2011-07-08 |
Abatement Due Date | 2011-07-13 |
Current Penalty | 1912.5 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2011-07-08 |
Abatement Due Date | 2011-07-13 |
Current Penalty | 1912.5 |
Initial Penalty | 2550.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260503 C03 |
Issuance Date | 2011-07-08 |
Abatement Due Date | 2011-07-13 |
Current Penalty | 2550.0 |
Initial Penalty | 2550.0 |
Nr Instances | 8 |
Nr Exposed | 8 |
Gravity | 05 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-04-05 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2000-04-11 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1992-08-18 |
Case Closed | 1992-08-18 |
Related Activity
Type | Complaint |
Activity Nr | 74998691 |
Health | Yes |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-07-02 |
Case Closed | 1990-09-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 O03 |
Issuance Date | 1990-07-27 |
Abatement Due Date | 1990-07-30 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 06 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1990-07-27 |
Abatement Due Date | 1990-07-30 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7436348306 | 2021-01-28 | 0248 | PPS | 7518 State Route 9, Plattsburgh, NY, 12901-5345 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State