Name: | USG ROOFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2000 (25 years ago) |
Entity Number: | 2504025 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CAPUTO & BONCARDO CPA PC, 538 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573 |
Principal Address: | 16 GREENWAY CIRCLE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO CAPUTO | DOS Process Agent | C/O CAPUTO & BONCARDO CPA PC, 538 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
FELICIANO PEREA | Chief Executive Officer | 16 GREENWAY CIRCLE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-29 | 2010-06-09 | Address | 17 KING ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2002-06-12 | 2008-05-29 | Address | 17 KING ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2002-06-12 | 2010-06-09 | Address | 17 KING ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100609002006 | 2010-06-09 | BIENNIAL STATEMENT | 2010-04-01 |
080529002471 | 2008-05-29 | BIENNIAL STATEMENT | 2008-04-01 |
040609000029 | 2004-06-09 | CERTIFICATE OF AMENDMENT | 2004-06-09 |
040505002554 | 2004-05-05 | BIENNIAL STATEMENT | 2004-04-01 |
020612002476 | 2002-06-12 | BIENNIAL STATEMENT | 2002-04-01 |
000427000941 | 2000-04-27 | CERTIFICATE OF INCORPORATION | 2000-04-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310521265 | 0213100 | 2007-06-20 | 534 BROADWAY, SARATOGA SPRINGS, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 2007-09-12 |
Abatement Due Date | 2007-09-25 |
Current Penalty | 875.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-09-12 |
Abatement Due Date | 2007-09-25 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 2007-09-12 |
Abatement Due Date | 2007-09-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 2007-09-12 |
Abatement Due Date | 2007-09-17 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State