Search icon

DEWALD ROOFING COMPANY, INC.

Company Details

Name: DEWALD ROOFING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1965 (60 years ago)
Entity Number: 186529
ZIP code: 13036
County: Onondaga
Place of Formation: New York
Address: 85 CORPORATE PARK DR, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J MIDDLETON Chief Executive Officer 85 CORPORATE PARK DR, CENTRAL SQUARE, NY, United States, 13036

DOS Process Agent

Name Role Address
MICHAEL J MIDDLETON DOS Process Agent 85 CORPORATE PARK DR, CENTRAL SQUARE, NY, United States, 13036

History

Start date End date Type Value
2001-05-07 2005-06-10 Address 103 HORTON PLACE, E. SYRACUSE, NY, 13057, 0159, USA (Type of address: Principal Executive Office)
2001-05-07 2005-06-10 Address 103 HORTON PLACE, E. SYRACUSE, NY, 13057, 0159, USA (Type of address: Chief Executive Officer)
2001-05-07 2005-06-10 Address 103 HORTON PLACE, E. SYRACUSE, NY, 13057, 0159, USA (Type of address: Service of Process)
1992-11-13 2001-05-07 Address 103 HORTON PLACE, E. SYRACUSE, NY, 13057, 0159, USA (Type of address: Chief Executive Officer)
1992-11-13 2001-05-07 Address 103 HORTON PLACE, E. SYRACUSE, NY, 13057, 0159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150413006026 2015-04-13 BIENNIAL STATEMENT 2015-04-01
130415006052 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110425003091 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090331002788 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070517002345 2007-05-17 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
116475.00
Total Face Value Of Loan:
116475.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-04-21
Type:
Prog Related
Address:
5525 IKE DIXON RD, CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-09-28
Type:
Planned
Address:
375 ERIE BLVD. WEST, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-08-26
Type:
Unprog Rel
Address:
315 THOMPSON RD., SYRACUSE, NY, 13221
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State