Search icon

UNITED STATES ROOFING CORPORATION

Company Details

Name: UNITED STATES ROOFING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1999 (26 years ago)
Entity Number: 2368333
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 910 EAST MAIN ST, STE 300, NORRISTOWN, PA, United States, 19401
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID FARRAGUT Chief Executive Officer 910 EAST MAIN ST STE 300, NORRISTOWN, PA, United States, 19401

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2001-05-01 2013-04-16 Address 1000 EAST MAIN ST., NORRISTOWN, PA, 19401, USA (Type of address: Chief Executive Officer)
2001-05-01 2011-05-06 Address 1000 EAST MAIN ST., NORRISTOWN, PA, 19401, USA (Type of address: Principal Executive Office)
2001-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-29 2001-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-04-16 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-04-16 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-28993 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28992 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170426006153 2017-04-26 BIENNIAL STATEMENT 2017-04-01
130416002204 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110506002748 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090408002870 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070629002314 2007-06-29 BIENNIAL STATEMENT 2007-04-01
050714002823 2005-07-14 BIENNIAL STATEMENT 2005-04-01
010501002577 2001-05-01 BIENNIAL STATEMENT 2001-04-01
990929000248 1999-09-29 CERTIFICATE OF CHANGE 1999-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316107044 0215000 2011-11-25 655 WEST 34TH STREET, NEW YORK, NY, 10001
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-11-25
Case Closed 2012-02-15

Related Activity

Type Referral
Activity Nr 203183819
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2012-01-17
Abatement Due Date 2012-01-27
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
311980940 0213100 2009-08-27 616 STREAM LANE, SLINGERLANDS, NY, 12159
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-27
Emphasis L: FALL, S: HISPANIC, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2015-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-09-10
Abatement Due Date 2009-09-18
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-09-10
Abatement Due Date 2009-09-18
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-09-10
Abatement Due Date 2009-09-18
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-09-10
Abatement Due Date 2009-09-18
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2009-09-10
Abatement Due Date 2009-09-18
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-09-10
Abatement Due Date 2009-09-18
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 6
Nr Exposed 6
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-09-10
Abatement Due Date 2009-09-18
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2009-09-10
Abatement Due Date 2009-09-18
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19261060 A01 III
Issuance Date 2009-09-10
Abatement Due Date 2009-09-18
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 2009-09-10
Abatement Due Date 2009-09-18
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260302 B01
Issuance Date 2009-09-10
Abatement Due Date 2009-09-18
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State