Name: | PREMIER ROOFING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1967 (58 years ago) |
Entity Number: | 209834 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 905 ATLANTIC AVE, BROOKLYN, NY, United States, 11238 |
Contact Details
Phone +1 888-766-3808
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 905 ATLANTIC AVE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
FREDERICK CILIOTTA | Chief Executive Officer | 905 ATLANTIC AVE, BROOKLYN, NY, United States, 11238 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0674782-DCA | Active | Business | 2002-10-20 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-03 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-16 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-19 | 2024-01-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-19 | 2023-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-04-24 | 2013-05-06 | Address | 905 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
1995-08-29 | 2003-04-24 | Address | 905 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
1967-05-05 | 1995-08-29 | Address | 602 PACIFIC STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
1967-05-05 | 2023-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503061907 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190506061000 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170504006006 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150501006821 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130506007067 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110531003062 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090422002281 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
050624002071 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
030424002574 | 2003-04-24 | BIENNIAL STATEMENT | 2003-05-01 |
010504002497 | 2001-05-04 | BIENNIAL STATEMENT | 2001-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3536365 | RENEWAL | INVOICED | 2022-10-12 | 100 | Home Improvement Contractor License Renewal Fee |
3536364 | TRUSTFUNDHIC | INVOICED | 2022-10-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259191 | TRUSTFUNDHIC | INVOICED | 2020-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259192 | RENEWAL | INVOICED | 2020-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
2909039 | TRUSTFUNDHIC | INVOICED | 2018-10-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2909040 | RENEWAL | INVOICED | 2018-10-12 | 100 | Home Improvement Contractor License Renewal Fee |
2491527 | RENEWAL | INVOICED | 2016-11-17 | 100 | Home Improvement Contractor License Renewal Fee |
2491526 | TRUSTFUNDHIC | INVOICED | 2016-11-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1872110 | RENEWAL | INVOICED | 2014-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
1872109 | TRUSTFUNDHIC | INVOICED | 2014-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10721728 | 0213100 | 1982-11-08 | N HAMILTON ST, Poughkeepsie, NY, 12601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1982-11-13 |
Abatement Due Date | 1982-11-08 |
Current Penalty | 140.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1982-11-12 |
Abatement Due Date | 1982-11-08 |
Nr Instances | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260450 A09 |
Issuance Date | 1982-11-13 |
Abatement Due Date | 1982-11-08 |
Current Penalty | 175.0 |
Initial Penalty | 350.0 |
Nr Instances | 3 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260450 A10 |
Issuance Date | 1982-11-12 |
Abatement Due Date | 1982-11-08 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 G01 |
Issuance Date | 1982-11-13 |
Abatement Due Date | 1982-11-08 |
Current Penalty | 245.0 |
Initial Penalty | 490.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-08-16 |
Case Closed | 1982-09-08 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1982-09-08 |
Abatement Due Date | 1982-08-12 |
Current Penalty | 210.0 |
Initial Penalty | 420.0 |
Nr Instances | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 U03 |
Issuance Date | 1982-08-18 |
Abatement Due Date | 1982-08-12 |
Nr Instances | 1 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-10-17 |
Case Closed | 1978-10-31 |
Related Activity
Type | Accident |
Activity Nr | 350023644 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 I11 |
Issuance Date | 1978-10-24 |
Abatement Due Date | 1978-10-27 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 I04 |
Issuance Date | 1978-10-24 |
Abatement Due Date | 1978-10-27 |
Nr Instances | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260451 A09 |
Issuance Date | 1978-10-24 |
Abatement Due Date | 1978-10-27 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040008 |
Issuance Date | 1978-10-24 |
Abatement Due Date | 1978-10-26 |
Nr Instances | 1 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-10-24 |
Abatement Due Date | 1978-10-26 |
Nr Instances | 1 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19040007 |
Issuance Date | 1978-10-24 |
Abatement Due Date | 1978-10-26 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1174938504 | 2021-02-18 | 0202 | PPS | 905 Atlantic Ave, Brooklyn, NY, 11238-2704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1059387710 | 2020-05-01 | 0202 | PPP | 905 ATLANTIC AVE, BROOKLYN, NY, 11238 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1857961 | Intrastate Hazmat | 2019-03-14 | 20000 | 2008 | 3 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State