Search icon

HARPIS ROOFING, INC.

Headquarter

Company Details

Name: HARPIS ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2000 (25 years ago)
Date of dissolution: 08 Jun 2016
Entity Number: 2493572
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 1233 RTE 9, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HARPIS ROOFING, INC., CONNECTICUT 0933462 CONNECTICUT

Chief Executive Officer

Name Role Address
PAUL F HARPIS JR Chief Executive Officer 1233 RTE 9, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1233 RTE 9, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2013-03-05 2013-03-18 Address 1233 ROUTE 9, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2004-03-29 2013-03-18 Address 551 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2004-03-29 2013-03-05 Address 551 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2004-03-29 2013-03-18 Address 551 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2002-04-02 2004-03-29 Address 417 COLUMBIA ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2002-04-02 2004-03-29 Address 417 COLUMBIA ST, HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2002-04-02 2004-03-29 Address 417 COLUMBIA ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2000-03-31 2002-04-02 Address P.O. BOX 1194, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160608000402 2016-06-08 CERTIFICATE OF DISSOLUTION 2016-06-08
140430002311 2014-04-30 BIENNIAL STATEMENT 2014-03-01
130318002367 2013-03-18 BIENNIAL STATEMENT 2012-03-01
130305001284 2013-03-05 CERTIFICATE OF CHANGE 2013-03-05
040329002064 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020402002326 2002-04-02 BIENNIAL STATEMENT 2002-03-01
000331000647 2000-03-31 CERTIFICATE OF INCORPORATION 2000-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339032872 0213100 2013-04-30 154 PRUYN HILL ROAD, MECHANICVILLE, NY, 12118
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-04-30
Emphasis L: FALL, P: FALL
Case Closed 2013-11-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2013-05-29
Abatement Due Date 2013-05-29
Current Penalty 500.0
Initial Penalty 4000.0
Contest Date 2013-06-06
Final Order 2013-10-18
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not protected by guardrail systems, safety net systems, personal fall arrest systems, or an alternative fall protection measure under another provision of paragraph 1926.501 (b), nor did the employer demonstrate that it is infeasible or creates a greater hazard to use these systems and develop and implement a fall protection plan which meets the requirements of paragraph (k) of section 1926.502: (a) Building Roof - on or about April 30, 2013 - conventional fall arrest was not being used on this steep pitched roof deck. Ground to eave elevation was 21 feet. Roof pitch was 6 on 12. Harpis Roofing, Inc. was previously issued a citation for a violation of this OSHA standard, 29 CFR 1926.501(b)(13), or its equivalent standard, with respect to a workplace that was located at 337 Warren Street, Hudson, NY, that was conducted on November 21, 2013, Inspection number 750321, Citation number one, item number one, issued on January 2, 2013 and becoming a final order on January 25, 2013.
337503213 0213100 2012-11-21 337 WARREN STREET, HUDSON, NY, 12534
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-11-21
Emphasis L: FALL
Case Closed 2013-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2013-01-02
Current Penalty 867.0
Initial Penalty 1156.0
Final Order 2013-01-14
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and fuardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system: (a) Front of Building - on or about November 21, 2012 - no fall protection was being used on the roof deck for the employees that were removing the old roofing materials. Roof pitch was 4 on 12. Ground to eave elevation was approximately 22 feet.
304462880 0213100 2001-10-31 28 OAKWOOD BLVD., HUDSON, NY, 12534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-31
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-01-25

Related Activity

Type Complaint
Activity Nr 202927364
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-11-07
Abatement Due Date 2001-11-13
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2001-11-07
Abatement Due Date 2001-11-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 2001-11-07
Abatement Due Date 2001-11-13
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State