Search icon

USG ROOFING, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROCCO CAPUTO DOS Process Agent C/O CAPUTO & BONCARDO CPA PC, 538 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
FELICIANO PEREA Chief Executive Officer 16 GREENWAY CIRCLE, SYOSSET, NY, United States, 11791

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310521265 0213100 2007-06-20 534 BROADWAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-20
Emphasis S: STRUCK-BY, S: ELECTRICAL, S: COMMERCIAL CONSTR, N: TRENCH
Case Closed 2007-10-25

Violation Items

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