Search icon

S & L ROOFING & SHEETMETAL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: S & L ROOFING & SHEETMETAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1999 (26 years ago)
Entity Number: 2419527
ZIP code: 12186
County: Albany
Place of Formation: New York
Address: 5640 DEPOT ROAD, VOORHEESVILLE, NY, United States, 12186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5640 DEPOT ROAD, VOORHEESVILLE, NY, United States, 12186

Chief Executive Officer

Name Role Address
JEFF SMOLEN Chief Executive Officer 5640 DEPOT ROAD, VOORHEESVILLE, NY, United States, 12186

Links between entities

Type:
Headquarter of
Company Number:
1183300
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0684628
State:
CONNECTICUT

History

Start date End date Type Value
2024-08-29 2024-08-29 Address 2706 NEW SCOTLAND RD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-08-29 Address 5640 DEPOT ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
2023-05-16 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-07 2024-08-29 Address 2706 NEW SCOTLAND RD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
2015-07-17 2024-08-29 Address 2706 NEW SCOTLAND RD, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240829003113 2024-08-29 BIENNIAL STATEMENT 2024-08-29
210707001137 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190507060817 2019-05-07 BIENNIAL STATEMENT 2017-09-01
150717002030 2015-07-17 BIENNIAL STATEMENT 2013-09-01
090610000372 2009-06-10 CERTIFICATE OF CHANGE 2009-06-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-09-08
Type:
Referral
Address:
GLEN-WORDEN ELEMENTARY SCHOOL 30 WORDEN RD, SCOTIA, NY, 12302
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-03-19
Type:
Prog Related
Address:
838 NEW SCOTLAND AVE., ALBANY, NY, 12201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-05-24
Type:
Planned
Address:
1 WALSH CIRCLE, SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-07-24
Type:
Planned
Address:
6050 FAIRWAY CT, LAKE VIEW, NY, 14085
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-24
Type:
Planned
Address:
MVCC, JORGENSEN ATHLETIC CENTER, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
538727
Current Approval Amount:
538727
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
541963.4

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 765-5090
Add Date:
2006-09-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State