Search icon

A & D ROOFING CO., INC.

Company Details

Name: A & D ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1973 (52 years ago)
Entity Number: 259121
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 80 Aberfoyle Road, NEW ROCHELLE, NY, United States, 10804
Principal Address: 80 Aberfoyle Road, NONE, New Rochelle, NY, United States, 10804

Contact Details

Phone +1 914-633-6791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS ANTONIOLI Chief Executive Officer 80 ABERFOYLE RD, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
A & D ROOFING CO., INC. DOS Process Agent 80 Aberfoyle Road, NEW ROCHELLE, NY, United States, 10804

Licenses

Number Status Type Date End date
1200940-DCA Active Business 2005-06-16 2025-02-28

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 80 ABERFOYLE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2009-05-20 2024-12-31 Address 80 ABERFOYLE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1993-08-17 2024-12-31 Address 126 ECHO AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
1993-08-17 2009-05-20 Address 126 ECHO AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
1993-08-17 2009-05-20 Address 126 ECHO AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
1973-04-16 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-04-16 1993-08-17 Address 301 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231003285 2024-12-31 BIENNIAL STATEMENT 2024-12-31
090520002092 2009-05-20 BIENNIAL STATEMENT 2009-04-01
050509002441 2005-05-09 BIENNIAL STATEMENT 2005-04-01
C309291-2 2001-11-21 ASSUMED NAME CORP INITIAL FILING 2001-11-21
990602002030 1999-06-02 BIENNIAL STATEMENT 1999-04-01
970515003050 1997-05-15 BIENNIAL STATEMENT 1997-04-01
930817002134 1993-08-17 BIENNIAL STATEMENT 1993-04-01
A65090-4 1973-04-16 CERTIFICATE OF INCORPORATION 1973-04-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579416 TRUSTFUNDHIC INVOICED 2023-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3579417 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3259205 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259204 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915472 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915471 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475017 TRUSTFUNDHIC INVOICED 2016-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475018 RENEWAL INVOICED 2016-10-23 100 Home Improvement Contractor License Renewal Fee
1995417 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee
1995416 TRUSTFUNDHIC INVOICED 2015-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347173619 0216000 2023-12-19 446 ESPLANADE, PELHAM, NY, 10803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-12-19
Emphasis P: FALL, N: FALL
Case Closed 2024-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2023-12-26
Current Penalty 1687.0
Initial Penalty 2679.0
Final Order 2024-01-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents. A) 446 Esplanade, Pelham - NY: Employees were exposed to eye/face injuries while using pneumatic nail guns during roofing work. The employees were not protected by eye/face protection, on or about, December 19th, 2023.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2023-12-26
Current Penalty 2953.0
Initial Penalty 4688.0
Final Order 2024-01-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): A) 446 Esplanade, Pelham - NY: Employees were exposed to fall hazards of approximately 21-feet while conducting roofing replacement work, without the use of harnesses, or other fall protection devices, on or about, December 19th, 2023.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2023-12-26
Current Penalty 2110.0
Initial Penalty 3349.0
Final Order 2024-01-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface, the ladder side rails did not extend at least 3 feet above the upper landing surface to which the ladder is used to gain access: A) 446 Esplanade, Pelham - NY: Employees were exposed to fall hazards of approximately 21 1/2-feet while using an extension ladder to access a roof. The extension ladder that was used, did not extend at least 3 feet above the landing, on or about, December 19th, 2023.
343642500 0216000 2018-12-06 23 BRONXVILLE LANE, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-12-06
Emphasis L: FALL
Case Closed 2019-04-19

Related Activity

Type Complaint
Activity Nr 1406644
Safety Yes
302806385 0216000 2000-09-26 60 ARGYLL AVE., NEW ROCHELLE, NY, 10801
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2000-09-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-10-05

Related Activity

Type Inspection
Activity Nr 302803713
302803713 0216000 2000-02-17 60 ARGYLL AVE., NEW ROCHELLE, NY, 10801
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2000-02-17
Emphasis S: CONSTRUCTION FATALITIES, S: CONSTRUCTION, L: FALL
Case Closed 2001-09-04

Related Activity

Type Accident
Activity Nr 102030285

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2000-08-02
Abatement Due Date 2000-08-07
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 4
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-08-02
Abatement Due Date 2000-09-06
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2000-08-02
Abatement Due Date 2000-08-07
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2000-08-02
Abatement Due Date 2000-09-06
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 2000-08-02
Abatement Due Date 2000-08-07
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 2000-08-02
Abatement Due Date 2000-08-07
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040008 A
Issuance Date 2000-08-02
Abatement Due Date 2000-08-07
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 00
301458972 0216000 1998-06-09 52 WEBSTER AVE., NEW ROCHELLE, NY, 10801
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-06-09
Case Closed 1998-12-17

Related Activity

Type Complaint
Activity Nr 201993292
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1998-08-05
Abatement Due Date 1998-08-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 A07
Issuance Date 1998-08-05
Abatement Due Date 1998-08-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 01
110606233 0216000 1996-08-06 18 OSBORNE STREET, WHITE PLAINS, NY, 10601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-08-07
Case Closed 1996-09-30

Related Activity

Type Referral
Activity Nr 901781211
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 1996-08-07
Abatement Due Date 1996-08-15
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1996-08-07
Abatement Due Date 1996-08-15
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State