Search icon

UPSTATE ROOFING & PAINTING, INC.

Company Details

Name: UPSTATE ROOFING & PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1973 (52 years ago)
Date of dissolution: 11 Oct 2023
Entity Number: 239715
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1300 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623
Principal Address: 1300 BRIGHTON HENRIETTA, TOWN LINE RD, ROCHESTER NY, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT R. MORGAN Chief Executive Officer 1300 BRIGHTON HENRIETTA, TOWN LINE RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1300 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623

Form 5500 Series

Employer Identification Number (EIN):
161021132
Plan Year:
2023
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
84
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-20 2024-07-09 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2000-02-01 2018-07-13 Address 1300 BRIGHTON-HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2000-02-01 2018-07-13 Address 1300 BRIGHTON-HENRIETTA, TOWNLINE RD, ROCHESTER NY, NY, 14623, USA (Type of address: Principal Executive Office)
1993-04-01 2000-02-01 Address 1300 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1993-04-01 2000-02-01 Address 1300 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231011001066 2023-10-11 CERTIFICATE OF MERGER 2023-10-11
220831000359 2022-08-31 BIENNIAL STATEMENT 2021-12-01
180713006059 2018-07-13 BIENNIAL STATEMENT 2017-12-01
140117002058 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120117002273 2012-01-17 BIENNIAL STATEMENT 2011-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-27
Type:
Planned
Address:
ACROSS FROM 6520 ROUTE 96, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-06-25
Type:
Prog Related
Address:
661 SOUTH AVENUE, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-01
Type:
Prog Related
Address:
1750 BOULTER INDUSTRIAL PARK, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-12-28
Type:
Unprog Rel
Address:
138 JOSEPH AVENUE, ROCHESTER, NY, 14605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-03-03
Type:
Prog Related
Address:
1127 DEWEY AVENUE, ROCHESTER, NY, 14613
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(585) 272-7189
Add Date:
2003-04-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State