Search icon

RELIABLE ROOFING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
RICHARD BARBER, ESQ DOS Process Agent 6 PECK AVENUE, 61-A RYE COLONY, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
PATRICK P DEMPSEY Chief Executive Officer 6 PECK AVENUE / APT 61A, RYE, NY, United States, 10580

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-09
Type:
Planned
Address:
20 POPLAR ST., PORT CHESTER, NY, 10573
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12875
Current Approval Amount:
12875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13005.87

Date of last update: 18 Mar 2025

Sources: New York Secretary of State