Search icon

NAGEL ROOFING, INC.

Company Details

Name: NAGEL ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1972 (53 years ago)
Entity Number: 325176
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 128 W 18TH STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-929-2095

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
NAGEL ROOFING, INC. PROFIT SHARING PLAN 2018 132700197 2019-11-19 NAGEL ROOFING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 2129292095
Plan sponsor’s address 126-128 WEST 18TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-11-19
Name of individual signing RICHARD NAGEL
NAGEL ROOFING, INC. PROFIT SHARING PLAN 2017 132700197 2018-09-28 NAGEL ROOFING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 2129292095
Plan sponsor’s address 126-128 WEST 18TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing RICHARD NAGEL
NAGEL ROOFING, INC. PROFIT SHARING PLAN 2015 132700197 2016-12-14 NAGEL ROOFING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 2129292095
Plan sponsor’s address 126-128 WEST 18TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-12-14
Name of individual signing RICHARD NAGEL
NAGEL ROOFING, INC. PROFIT SHARING PLAN 2014 132700197 2015-12-08 NAGEL ROOFING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 2129292095
Plan sponsor’s address 126-128 WEST 18TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-12-08
Name of individual signing RICHARD NAGEL
NAGEL ROOFING, INC. PROFIT SHARING PLAN 2013 132700197 2014-12-12 NAGEL ROOFING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 2129292095
Plan sponsor’s address 126-128 WEST 18TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2014-12-12
Name of individual signing RICHARD NAGEL
NAGEL ROOFING, INC. PROFIT SHARING PLAN 2012 132700197 2013-12-11 NAGEL ROOFING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 2129292095
Plan sponsor’s address 126-128 WEST 18TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2013-12-11
Name of individual signing RICHARD NAGEL
NAGEL ROOFING, INC. PROFIT SHARING PLAN 2011 132700197 2012-12-12 NAGEL ROOFING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 2129292095
Plan sponsor’s address 126-128 WEST 18TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 132700197
Plan administrator’s name NAGEL ROOFING, INC.
Plan administrator’s address 126-128 WEST 18TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 2129292095

Signature of

Role Plan administrator
Date 2012-12-12
Name of individual signing RICHARD NAGEL
NAGEL ROOFING, INC. PROFIT SHARING PLAN 2010 132700197 2011-11-29 NAGEL ROOFING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 2129292095
Plan sponsor’s address 126-128 WEST 18TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 132700197
Plan administrator’s name NAGEL ROOFING, INC.
Plan administrator’s address 126-128 WEST 18TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 2129292095

Signature of

Role Plan administrator
Date 2011-11-29
Name of individual signing RICHARD NAGEL
NAGEL ROOFING, INC. PROFIT SHARING PLAN 2009 132700197 2010-12-07 NAGEL ROOFING, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-03-01
Business code 444190
Sponsor’s telephone number 2129292095
Plan sponsor’s address 126-128 WEST 18TH STREET, ADDRESS LINE 2, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 132700197
Plan administrator’s name NAGEL ROOFING, INC.
Plan administrator’s address 126-128 WEST 18TH STREET, ADDRESS LINE 2, NEW YORK, NY, 10011
Administrator’s telephone number 2129292095

Signature of

Role Plan administrator
Date 2010-12-07
Name of individual signing RICHARD NAGEL

Chief Executive Officer

Name Role Address
RICHARD NAGEL Chief Executive Officer 128 W 18TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 W 18TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
0764640-DCA Inactive Business 2011-05-19 2015-02-28

History

Start date End date Type Value
1972-03-08 1995-04-06 Address 18 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140310006257 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120412002205 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100325002664 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080229002342 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060322002831 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040311002613 2004-03-11 BIENNIAL STATEMENT 2004-03-01
C331821-2 2003-05-22 ASSUMED NAME CORP INITIAL FILING 2003-05-22
020227002764 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000404002659 2000-04-04 BIENNIAL STATEMENT 2000-03-01
980320002194 1998-03-20 BIENNIAL STATEMENT 1998-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1032113 TRUSTFUNDHIC INVOICED 2013-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1271496 RENEWAL INVOICED 2013-05-20 100 Home Improvement Contractor License Renewal Fee
1032114 TRUSTFUNDHIC INVOICED 2011-05-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1271497 RENEWAL INVOICED 2011-05-19 100 Home Improvement Contractor License Renewal Fee
1032115 TRUSTFUNDHIC INVOICED 2009-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1271498 RENEWAL INVOICED 2009-05-04 100 Home Improvement Contractor License Renewal Fee
1032116 TRUSTFUNDHIC INVOICED 2007-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1271499 RENEWAL INVOICED 2007-06-12 100 Home Improvement Contractor License Renewal Fee
1032117 TRUSTFUNDHIC INVOICED 2005-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1271500 RENEWAL INVOICED 2005-06-07 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308658400 0215000 2005-04-20 49-51 DOWNING STREET, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-04-20
Emphasis L: FALL
Case Closed 2005-12-08

Related Activity

Type Referral
Activity Nr 202393658
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2005-04-21
Abatement Due Date 2005-04-25
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2005-06-22
Final Order 2005-09-16
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-04-21
Abatement Due Date 2005-05-24
Contest Date 2005-06-22
Final Order 2005-09-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-04-21
Abatement Due Date 2005-05-24
Contest Date 2005-06-22
Final Order 2005-09-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-04-21
Abatement Due Date 2005-05-24
Contest Date 2005-06-22
Final Order 2005-09-16
Nr Instances 1
Nr Exposed 2
Gravity 01
300620945 0215000 1999-06-15 25 WEST 13 STREET, NEW YORK, NY, 10011
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-06-17
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION
Case Closed 1999-06-17

Related Activity

Type Referral
Activity Nr 200854206
Safety Yes
17939026 0215000 1999-05-14 130 WEST 18 STREET, NEW YORK, NY, 10011
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1999-05-14
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION FATALITIES, S: CONSTRUCTION
Case Closed 2000-09-26

Related Activity

Type Accident
Activity Nr 100850585

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260451 F03
Issuance Date 1999-10-09
Abatement Due Date 1999-10-15
Initial Penalty 2800.0
Contest Date 1999-11-12
Final Order 2000-09-05
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Other
Standard Cited 19260451 G04 VII
Issuance Date 1999-11-09
Abatement Due Date 1999-11-15
Initial Penalty 2800.0
Contest Date 1999-11-12
Final Order 2000-09-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001C
Citaton Type Other
Standard Cited 19260502 D21
Issuance Date 1999-11-09
Abatement Due Date 1999-11-15
Initial Penalty 2800.0
Contest Date 1999-11-12
Final Order 2000-09-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Unclassified
Standard Cited 19260451 G02 VI
Issuance Date 1999-11-09
Abatement Due Date 1999-11-15
Current Penalty 3000.0
Initial Penalty 2800.0
Contest Date 1999-11-12
Final Order 2000-09-05
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Unclassified
Standard Cited 19260451 G03 I
Issuance Date 1999-11-09
Abatement Due Date 1999-11-15
Current Penalty 3000.0
Initial Penalty 2800.0
Contest Date 1999-11-12
Final Order 2000-09-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G03 IV
Issuance Date 1999-11-09
Abatement Due Date 1999-11-15
Current Penalty 2800.0
Initial Penalty 2800.0
Contest Date 1999-11-12
Final Order 2000-09-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Other
Standard Cited 19260454 C03
Issuance Date 1999-11-09
Abatement Due Date 1999-11-15
Initial Penalty 2800.0
Contest Date 1999-11-12
Final Order 2000-09-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260502 D
Issuance Date 1999-11-09
Abatement Due Date 1999-11-15
Current Penalty 2800.0
Initial Penalty 2800.0
Contest Date 1999-11-12
Final Order 2000-09-05
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Other
Standard Cited 19260502 D09
Issuance Date 1999-11-09
Abatement Due Date 1999-11-15
Initial Penalty 2800.0
Contest Date 1999-11-12
Final Order 2000-09-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260502 D20
Issuance Date 1999-11-09
Abatement Due Date 1999-11-15
Current Penalty 2800.0
Initial Penalty 2800.0
Contest Date 1999-11-12
Final Order 2000-09-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
100220979 0215600 1985-03-25 37-18 NORTHERN BLVD., L.I.C., NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-03-26
Case Closed 1986-06-24

Related Activity

Type Referral
Activity Nr 900850405
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I09
Issuance Date 1986-04-16
Abatement Due Date 1986-04-23
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1986-04-16
Abatement Due Date 1986-04-24
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
11890274 0215600 1977-12-07 37-18 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-13
Case Closed 1984-03-10
11890076 0215600 1977-11-03 37-18 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-11-03
Case Closed 1977-12-13

Related Activity

Type Complaint
Activity Nr 320395841

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1977-11-23
Abatement Due Date 1977-12-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 1977-11-07
Abatement Due Date 1977-11-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1977-11-07
Abatement Due Date 1977-11-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1977-11-07
Abatement Due Date 1977-11-11
Nr Instances 2
Related Event Code (REC) Complaint
11788114 0215000 1974-06-20 MAYFLOWER HOTEL15 CENTRAL PK W, New York -Richmond, NY, 10023
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-06-20
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State