Search icon

PINNACLE ROOFING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PINNACLE ROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2004 (21 years ago)
Entity Number: 2997796
ZIP code: 12306
County: Albany
Place of Formation: New York
Address: 1101 Wedgewood Heights, SCHENECTADY, NY, United States, 12306
Principal Address: 1101 WEDGEWOOD HEIGHTS, SCHENECTADY, NY, United States, 12326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PINNACLE ROOFING INC. DOS Process Agent 1101 Wedgewood Heights, SCHENECTADY, NY, United States, 12306

Chief Executive Officer

Name Role Address
CHRIS LAVALLEE Chief Executive Officer 1101 WEDGEWOOD HEIGHTS, SCHENECTADY, NY, United States, 12326

Form 5500 Series

Employer Identification Number (EIN):
200593022
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-20 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-11 2020-04-06 Address 1101 WEDGEWOOD HEIGHTS, SCHENECTADY, NY, 12326, USA (Type of address: Service of Process)
2006-02-16 2012-06-11 Address 17 WAREHOUSE ROW, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2006-02-16 2012-06-11 Address 17 WAREHOUSE ROW, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2004-01-09 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220413001165 2022-04-13 BIENNIAL STATEMENT 2022-01-01
200406061329 2020-04-06 BIENNIAL STATEMENT 2020-01-01
140214002208 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120611002533 2012-06-11 BIENNIAL STATEMENT 2012-01-01
060216002961 2006-02-16 BIENNIAL STATEMENT 2006-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-29
Type:
Planned
Address:
1811 NOSTRAND AVE, BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-10-09
Type:
Referral
Address:
351 GLEN AVE, SCOTIA, NY, 12302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-05-09
Type:
Prog Related
Address:
104 KINGSBORO AVE, GLOVERSVILLE, NY, 12078
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-02-05
Type:
Complaint
Address:
ROUTE 50 AND AIRPORT ROAD, GLENVILLE, NY, 12302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-02-05
Type:
Complaint
Address:
ROUTE 50 AND AIRPORT ROAD, GLENVILLE, NY, 12302
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
328617
Current Approval Amount:
328617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
332443.36
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307400
Current Approval Amount:
307400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
311248.82

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 435-2343
Add Date:
2007-09-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State