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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76132.00
Total Face Value Of Loan:
76132.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-19
Type:
Planned
Address:
446 ESPLANADE, PELHAM, NY, 10803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-12-06
Type:
Complaint
Address:
23 BRONXVILLE LANE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-09-26
Type:
FollowUp
Address:
60 ARGYLL AVE., NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-02-17
Type:
Accident
Address:
60 ARGYLL AVE., NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-06-09
Type:
Prog Related
Address:
52 WEBSTER AVE., NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State