Search icon

USA ROOFING COMPANY CORP.

Company Details

Name: USA ROOFING COMPANY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2001 (24 years ago)
Entity Number: 2675669
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 149 34TH ST, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-439-3336

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401K PROFIT SHARING PLAN & TRUST 2016 870786962 2019-11-08 USA ROOFING COMPANY CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7184393336
Plan sponsor’s DBA name USA ROOFING
Plan sponsor’s address 471 RENSSELAER AVE, STATEN ISLAND, NY, 103122822

Signature of

Role Plan administrator
Date 2019-11-08
Name of individual signing LYRA THAQI
401K PROFIT SHARING PLAN & TRUST 2016 870786962 2018-11-13 USA ROOFING COMPANY CORP., 0
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7186623471
Plan sponsor’s address 64 VASSAR ST, STATEN ISLAND, NY, 103146004

Signature of

Role Plan administrator
Date 2018-11-13
Name of individual signing LYRA THAQI
USA ROOFING COMPANY CORP 401 K PROFIT SHARING PLAN TRUST 2015 870786962 2016-07-27 USA ROOFING COMPANY CORP 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-15
Business code 812990
Sponsor’s telephone number 7184393336
Plan sponsor’s address 64 VASSAR STREET, STATEN ISLAND, NY, 10314

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing LYRA THAQI
USA ROOFING COMPANY CORP 401 K PROFIT SHARING PLAN TRUST 2014 870786962 2015-07-28 USA ROOFING COMPANY CORP 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-15
Business code 812990
Sponsor’s telephone number 7184393336
Plan sponsor’s address 149 34TH STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing BURHAN THAQI
USA ROOFING COMPANY CORP 401 K PROFIT SHARING PLAN TRUST 2013 870786962 2015-07-28 USA ROOFING COMPANY CORP 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-15
Business code 812990
Sponsor’s telephone number 7184393336
Plan sponsor’s address 149 34TH STREET, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing BURHAN THAQI
USA ROOFING COMPANY CORP 401 K PROFIT SHARING PLAN TRUST 2011 870786962 2012-08-02 USA ROOFING COMPANY CORP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7184393336
Plan sponsor’s address 64 VASSAR STREET, STATEN ISLAND, NY, 10314

Plan administrator’s name and address

Administrator’s EIN 870786962
Plan administrator’s name USA ROOFING COMPANY CORP
Plan administrator’s address 64 VASSAR STREET, STATEN ISLAND, NY, 10314
Administrator’s telephone number 7184393336

Signature of

Role Plan administrator
Date 2012-08-02
Name of individual signing USA ROOFING COMPANY CORP
USA ROOFING COMPANY CORP 401 K PROFIT SHARING PLAN TRUST 2010 870786962 2012-08-02 USA ROOFING COMPANY CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7184393336
Plan sponsor’s address 64 VASSER STREET, STATEN ISLAND, NY, 10314

Plan administrator’s name and address

Administrator’s EIN 870786962
Plan administrator’s name USA ROOFING COMPANY CORP
Plan administrator’s address 64 VASSER STREET, STATEN ISLAND, NY, 10314
Administrator’s telephone number 7184393336

Signature of

Role Plan administrator
Date 2012-08-02
Name of individual signing USA ROOFING COMPANY CORP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 34TH ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
LYRA THAQI Chief Executive Officer 149 34TH ST, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
2057464-DCA Inactive Business 2017-08-25 2023-02-28
2057071-DCA Inactive Business 2017-08-15 2019-02-28
1248910-DCA Inactive Business 2007-02-26 2017-02-28

History

Start date End date Type Value
2024-04-15 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-02 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221117000593 2022-11-17 BIENNIAL STATEMENT 2021-08-01
170807006352 2017-08-07 BIENNIAL STATEMENT 2017-08-01
170413002006 2017-04-13 BIENNIAL STATEMENT 2015-08-01
130822002141 2013-08-22 BIENNIAL STATEMENT 2013-08-01
130604002277 2013-06-04 BIENNIAL STATEMENT 2011-08-01
061109000599 2006-11-09 CERTIFICATE OF AMENDMENT 2006-11-09
010829000049 2001-08-29 CERTIFICATE OF INCORPORATION 2001-08-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-03 No data EAST 120 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation job completed, no cause for further inspection.
2014-05-08 No data EAST 120 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation PS 79 chain link fence sidewalk area
2012-12-30 No data HARRISON STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET GREENWICH STREET No data Street Construction Inspections: Active Department of Transportation GUARD SHED_
2012-12-19 No data HARRISON STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET GREENWICH STREET No data Street Construction Inspections: Active Department of Transportation No data
2012-11-09 No data HARRISON STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET GREENWICH STREET No data Street Construction Inspections: Active Department of Transportation No data
2012-09-12 No data HARRISON STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET GREENWICH STREET No data Street Construction Inspections: Active Department of Transportation no trailer on site
2012-08-24 No data HARRISON STREET, FROM STREET JOE DIMAGGIO HIGHWAY TO STREET GREENWICH STREET No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3306004 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
3306003 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2997520 TRUSTFUNDHIC INVOICED 2019-03-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2997521 RENEWAL INVOICED 2019-03-05 100 Home Improvement Contractor License Renewal Fee
2656014 LICENSE INVOICED 2017-08-15 100 Home Improvement Contractor License Fee
2656015 TRUSTFUNDHIC INVOICED 2017-08-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2643201 LICENSE INVOICED 2017-07-18 100 Home Improvement Contractor License Fee
2643202 TRUSTFUNDHIC INVOICED 2017-07-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2563380 TRUSTFUNDHIC CREDITED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2563381 RENEWAL CREDITED 2017-02-28 100 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2573259 Intrastate Non-Hazmat 2015-01-20 1 2014 1 1 Private(Property)
Legal Name USA ROOFING COMPANY CORP
DBA Name -
Physical Address 64 VASSAR ST, STATEN ISLAND, NY, 10314, US
Mailing Address 64 VASSAR ST, STATEN ISLAND, NY, 10314, US
Phone (718) 439-3336
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310346 Labor Management Relations Act 2023-11-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-27
Termination Date 1900-01-01
Section 0185
Sub Section LM
Status Pending

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name USA ROOFING COMPANY CORP.
Role Defendant
2205053 Employee Retirement Income Security Act (ERISA) 2022-08-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-25
Termination Date 2023-09-28
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name USA ROOFING COMPANY CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State