Name: | PELHAM ROOFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1999 (25 years ago) |
Entity Number: | 2453018 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 198 SPARKS AVE, PELHAM, NY, United States, 10803 |
Principal Address: | 16 OAK RIDGE RD, HOPEWELL JUNCTION, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 198 SPARKS AVE, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
TIMOTHY AHERN | Chief Executive Officer | 198 S WHITE ROCK RD, HOLMES, NY, United States, 12531 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-11 | 2003-12-01 | Address | 198 SPARKS AVE, PELHAM, NY, 10803, 1830, USA (Type of address: Chief Executive Officer) |
2001-12-11 | 2003-12-01 | Address | 198 SPARKS AVE, PELHAM, NY, 10803, 1830, USA (Type of address: Principal Executive Office) |
1999-12-23 | 2003-12-01 | Address | 198 SPARKS AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031201002776 | 2003-12-01 | BIENNIAL STATEMENT | 2003-12-01 |
011211002707 | 2001-12-11 | BIENNIAL STATEMENT | 2001-12-01 |
991223000071 | 1999-12-23 | CERTIFICATE OF INCORPORATION | 1999-12-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305768624 | 0216000 | 2003-02-03 | 456 PELHAMDALE AVE, PELHAM, NY, 10803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2003-02-05 |
Abatement Due Date | 2003-02-10 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2003-02-05 |
Abatement Due Date | 2003-02-10 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2003-02-05 |
Abatement Due Date | 2003-02-10 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 A02 |
Issuance Date | 2003-02-05 |
Abatement Due Date | 2003-02-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State