Search icon

ALL-PLY ROOFING CO., INC.

Company Details

Name: ALL-PLY ROOFING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2009 (16 years ago)
Entity Number: 3844441
ZIP code: 07508
County: New York
Place of Formation: New Jersey
Address: 74 LEE AVENUE, HALEDON, NJ, United States, 07508

Chief Executive Officer

Name Role Address
JAMES DURANTE Chief Executive Officer 74 LEE AVENUE, HALEDON, NJ, United States, 07508

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 LEE AVENUE, HALEDON, NJ, United States, 07508

Filings

Filing Number Date Filed Type Effective Date
190805060171 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006066 2017-08-01 BIENNIAL STATEMENT 2017-08-01
151015006282 2015-10-15 BIENNIAL STATEMENT 2015-08-01
130820006183 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110906002475 2011-09-06 BIENNIAL STATEMENT 2011-08-01

Court Cases

Court Case Summary

Filing Date:
2012-02-08
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:
ALL-PLY ROOFING CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-02-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF THE UNITE
Party Role:
Plaintiff
Party Name:
ALL-PLY ROOFING CO., INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State