Search icon

PLESCIA ROOFING, INC.

Company Details

Name: PLESCIA ROOFING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2004 (21 years ago)
Entity Number: 3044885
ZIP code: 07649
County: Westchester
Place of Formation: New Jersey
Address: 447 NEW MILFORD AVE, 572 NORTH BROADWAY, ORADELL, NJ, United States, 07649
Principal Address: 447 NEW MILFORD AVE, ORADELL, NJ, United States, 07649

Chief Executive Officer

Name Role Address
MARK PLESCIA Chief Executive Officer 447 NEW MILFORD AVE, ORADELL, NJ, United States, 07649

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 447 NEW MILFORD AVE, 572 NORTH BROADWAY, ORADELL, NJ, United States, 07649

History

Start date End date Type Value
2004-04-26 2006-04-27 Address 572 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221005000663 2022-10-05 BIENNIAL STATEMENT 2022-04-01
140410006548 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120517002405 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100713002719 2010-07-13 BIENNIAL STATEMENT 2010-04-01
080509002903 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060427002993 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040426000314 2004-04-26 APPLICATION OF AUTHORITY 2004-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309202596 0213100 2005-11-10 50 ROUTE 17K, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-11-10
Emphasis L: FALL
Case Closed 2006-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-04-12
Abatement Due Date 2006-04-17
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-04-12
Abatement Due Date 2006-04-20
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-04-12
Abatement Due Date 2006-04-20
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-04-12
Abatement Due Date 2006-04-17
Current Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-04-12
Abatement Due Date 2006-04-20
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-04-12
Abatement Due Date 2006-04-20
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2006-04-12
Abatement Due Date 2006-04-17
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 03001
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2006-04-12
Abatement Due Date 2006-04-20
Nr Instances 1
Nr Exposed 2
Gravity 01
307659680 0216000 2004-06-16 470 EAST SANDFORD BLVD, MOUNT VERNON, NY, 10501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-09
Emphasis L: FALL
Case Closed 2004-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-07-13
Abatement Due Date 2004-07-16
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2004-07-13
Abatement Due Date 2004-07-16
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
305776403 0216000 2004-03-24 470 EAST SANDFORD BLVD, MOUNT VERNON, NY, 10501
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-03-24
Emphasis L: FALL
Case Closed 2004-09-01

Related Activity

Type Complaint
Activity Nr 203600309
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 F01 I
Issuance Date 2004-07-20
Abatement Due Date 2004-07-23
Current Penalty 469.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2004-07-20
Abatement Due Date 2004-07-23
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01
100497668 0213100 1989-05-09 ROUTE 45, NEW SQUARE, NY, 10970
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-05-09
Case Closed 1989-07-19

Related Activity

Type Referral
Activity Nr 901356246
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-05-22
Abatement Due Date 1989-06-12
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-05-22
Abatement Due Date 1989-06-12
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1989-05-22
Abatement Due Date 1989-05-25
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-22
Abatement Due Date 1989-05-25
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-05-22
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-05-22
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 5

Date of last update: 29 Mar 2025

Sources: New York Secretary of State