Search icon

NEW YORK ROOFING COMPANY

Company Details

Name: NEW YORK ROOFING COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1872 (153 years ago)
Entity Number: 26882
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 28-10 38TH AVENUE, 28-10 38TH AVE., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 0

Share Par Value 7600

Type CAP

DOS Process Agent

Name Role Address
NEW YORK ROOFING COMPANY DOS Process Agent 28-10 38TH AVENUE, 28-10 38TH AVE., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ROBERT J. ANSBRO Chief Executive Officer 28-10 38TH AVENUE, 28-10 38TH AVE., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1993-08-06 2012-07-10 Address 28-10 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-08-06 2012-07-10 Address 28-10 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-08-06 2012-07-10 Address 28-10 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1976-05-05 1993-08-06 Address 70-05 45TH AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1935-01-25 1976-05-05 Address 535 EAST 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710006011 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100831002696 2010-08-31 BIENNIAL STATEMENT 2010-07-01
080818003062 2008-08-18 BIENNIAL STATEMENT 2008-07-01
060711002620 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040727002274 2004-07-27 BIENNIAL STATEMENT 2004-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-09
Type:
Referral
Address:
1177 AVE. OF THE AMERICAS, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-01-11
Type:
Planned
Address:
1 GUSTAVE LEVY PLACE, NEW YORK, NY, 10029
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF THE UNITE
Party Role:
Plaintiff
Party Name:
NEW YORK ROOFING COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF THE UNITE
Party Role:
Plaintiff
Party Name:
NEW YORK ROOFING COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-24
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M WO
Party Role:
Plaintiff
Party Name:
NEW YORK ROOFING COMPANY
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State