Name: | RELIABLE ROOFING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1966 (59 years ago) |
Entity Number: | 200940 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 PECK AVENUE, 61-A RYE COLONY, RYE, NY, United States, 10580 |
Principal Address: | 6 PECK AVENUE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BARBER, ESQ | DOS Process Agent | 6 PECK AVENUE, 61-A RYE COLONY, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
PATRICK P DEMPSEY | Chief Executive Officer | 6 PECK AVENUE / APT 61A, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-19 | 2020-10-26 | Address | 211 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process) |
1995-02-02 | 2010-08-19 | Address | 61A RYE COLONY, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
1995-02-02 | 2010-08-19 | Address | 61A RYE COLONY, RYE, NY, 10580, USA (Type of address: Principal Executive Office) |
1966-08-01 | 2010-08-19 | Address | 276 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201026060021 | 2020-10-26 | BIENNIAL STATEMENT | 2020-08-01 |
20130107016 | 2013-01-07 | ASSUMED NAME CORP INITIAL FILING | 2013-01-07 |
120907006902 | 2012-09-07 | BIENNIAL STATEMENT | 2012-08-01 |
100819002123 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080804002215 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060727002828 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
040902002596 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
020805002169 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
000727002688 | 2000-07-27 | BIENNIAL STATEMENT | 2000-08-01 |
980811002502 | 1998-08-11 | BIENNIAL STATEMENT | 1998-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311286371 | 0216000 | 2008-10-09 | 20 POPLAR ST., PORT CHESTER, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2008-10-23 |
Abatement Due Date | 2008-10-28 |
Current Penalty | 500.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2008-10-23 |
Abatement Due Date | 2008-10-28 |
Current Penalty | 400.0 |
Initial Penalty | 600.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6524717701 | 2020-05-01 | 0202 | PPP | 6 PECK AVE APT 61A, RYE, NY, 10580-4033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State