Name: | COATES ROOFING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1991 (34 years ago) |
Date of dissolution: | 22 Dec 2021 |
Entity Number: | 1550746 |
ZIP code: | 74868 |
County: | New York |
Place of Formation: | Oklahoma |
Address: | 510 N HARVEY RD, SEMINOLE, OK, United States, 74868 |
Principal Address: | 510 N HARVEY ROAD, SEMINOLE, OK, United States, 74868 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 N HARVEY RD, SEMINOLE, OK, United States, 74868 |
Name | Role | Address |
---|---|---|
BRIAN P COATES | Chief Executive Officer | 510 N HARVEY ROAD, SEMINOLE, OK, United States, 74868 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-02 | 2022-07-20 | Address | 510 N HARVEY ROAD, SEMINOLE, OK, 74868, USA (Type of address: Chief Executive Officer) |
2018-04-04 | 2022-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-04-04 | 2022-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-05-19 | 2018-04-04 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2011-05-19 | 2018-04-04 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-12-17 | 2011-05-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-12-17 | 2011-05-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1999-09-16 | 2008-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-16 | 2008-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-09-07 | 2018-08-02 | Address | HIGHWAY 99 NORTH, P.O. BOX 1340, SEMINOLE, OK, 74118, 1340, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220720001288 | 2021-12-22 | SURRENDER OF AUTHORITY | 2021-12-22 |
190509060546 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
180802006284 | 2018-08-02 | BIENNIAL STATEMENT | 2017-05-01 |
180404000421 | 2018-04-04 | CERTIFICATE OF CHANGE | 2018-04-04 |
150602002049 | 2015-06-02 | BIENNIAL STATEMENT | 2015-05-01 |
110519000393 | 2011-05-19 | CERTIFICATE OF CHANGE | 2011-05-19 |
081217000060 | 2008-12-17 | CERTIFICATE OF CHANGE | 2008-12-17 |
000525000396 | 2000-05-25 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2000-05-25 |
DP-1467161 | 2000-03-29 | ANNULMENT OF AUTHORITY | 2000-03-29 |
990916001307 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109050757 | 0213100 | 1993-08-03 | 16 OLD GICK ROAD, SARATOGA SPRINGS, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 G04 |
Issuance Date | 1993-08-30 |
Abatement Due Date | 1993-09-02 |
Current Penalty | 1787.5 |
Initial Penalty | 2750.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 G05 |
Issuance Date | 1993-08-30 |
Abatement Due Date | 1993-09-02 |
Current Penalty | 1787.5 |
Initial Penalty | 2750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State