Search icon

CAMPANY ROOFING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMPANY ROOFING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1989 (36 years ago)
Entity Number: 1336185
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 106 W ELM ST, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 W ELM ST, ONEIDA, NY, United States, 13421

Chief Executive Officer

Name Role Address
PATSI J CAMPANY Chief Executive Officer PO BOX 207, ONEIDA, NY, United States, 13421

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
0WHJ6
UEI Expiration Date:
2019-01-12

Business Information

Activation Date:
2018-01-22
Initial Registration Date:
2018-01-12

History

Start date End date Type Value
2025-03-03 2025-03-03 Address PO BOX 207, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address PO BOX 207, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-03-03 Address PO BOX 207, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2025-03-03 Address 106 W ELM ST, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000537 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230509001423 2023-05-09 BIENNIAL STATEMENT 2023-03-01
130405002108 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110317002433 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090226003080 2009-02-26 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
134512.00
Total Face Value Of Loan:
134512.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-11
Type:
Complaint
Address:
409 WASHINGTON AVENUE, ONEIDA, NY, 13421
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-10-31
Type:
Prog Other
Address:
219 CT-RT 57, PHOENIX, NY, 13135
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-07-15
Type:
Prog Related
Address:
710 WEST MILLER STREET, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-10-23
Type:
Prog Related
Address:
110 SECOND NORTH STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-08-10
Type:
Planned
Address:
406 LONGBRANCH CIRCLE, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State