Search icon

COATES ROOFING COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 N HARVEY RD, SEMINOLE, OK, United States, 74868

Chief Executive Officer

Name Role Address
BRIAN P COATES Chief Executive Officer 510 N HARVEY ROAD, SEMINOLE, OK, United States, 74868

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109050757 0213100 1993-08-03 16 OLD GICK ROAD, SARATOGA SPRINGS, NY, 12866
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-08-04
Case Closed 1993-10-18

Violation Items

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