Search icon

BRUCE ADAMS ROOFING CONTRACTING, INC.

Headquarter

Company Details

Name: BRUCE ADAMS ROOFING CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1988 (37 years ago)
Entity Number: 1283633
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 1489 MAPLE HILL, CASTLETON, NY, United States, 12033
Principal Address: 1489 MAPLE HILL ROAD, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE ADAMS Chief Executive Officer 1489 MAPLE HILL ROAD, CASTLETON, NY, United States, 12033

DOS Process Agent

Name Role Address
BRUCE ADAMS ROOFING CONTRACTING, INC. DOS Process Agent 1489 MAPLE HILL, CASTLETON, NY, United States, 12033

Links between entities

Type:
Headquarter of
Company Number:
F06000000046
State:
FLORIDA

History

Start date End date Type Value
2005-11-21 2012-11-29 Address 865 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
2005-11-21 2012-11-29 Address 865 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2005-09-15 2012-11-29 Address 865 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1996-08-15 2005-11-21 Address 1468 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
1993-08-27 1996-08-15 Address 1468 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121129006018 2012-11-29 BIENNIAL STATEMENT 2012-08-01
080731003065 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060814002827 2006-08-14 BIENNIAL STATEMENT 2006-08-01
051121002400 2005-11-21 BIENNIAL STATEMENT 2004-08-01
050915000547 2005-09-15 CERTIFICATE OF AMENDMENT 2005-09-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-06
Type:
Planned
Address:
INTERSECTION, COOPER AND IOWA AVE., EAST GREENBUSH, NY, 12061
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-19
Type:
Planned
Address:
3002 MORGAN CT., SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-30
Type:
Planned
Address:
1015 NISKAYUNA RD., NISKAYUNA, NY, 12309
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2006-07-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State