Search icon

ROOFTOP2 PRODUCTIONS INC.

Headquarter

Company Details

Name: ROOFTOP2 PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2011 (14 years ago)
Entity Number: 4154479
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 488 MADISON AVE., 16TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROOFTOP2 PRODUCTIONS INC., CONNECTICUT 1139209 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROOFTOP2 PRODUCTIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 453936548 2020-07-13 ROOFTOP2 PRODUCTIONS INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2127675719
Plan sponsor’s address 488 MADISON AVE, FL 16, NEW YORK, NY, 100225713

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing AALDERT OOSTING
ROOFTOP2 PRODUCTIONS INC 401 K PROFIT SHARING PLAN TRUST 2016 453936548 2017-10-13 ROOFTOP2 PRODUCTIONS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 5166723171
Plan sponsor’s address 347 WEST 36TH STREET, SUITE 201, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing KIESHA PONS
ROOFTOP2 PRODUCTIONS 401 K PROFIT SHARING PLAN TRUST 2015 453936548 2016-10-17 ROOFTOP2 PRODUCTIONS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126216781
Plan sponsor’s address 347 W 36TH ST. SUITE 201, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing KIESHA PONS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NEIL GLAT Chief Executive Officer 488 MADISON AVE., 16TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-10-18 2023-10-18 Address 488 MADISON AVE., 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-08-05 2023-10-18 Address 488 MADISON AVE., 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-08-05 2023-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-08 2023-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-07-08 2020-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-08-14 2020-07-08 Address 488 MADISON AVENUE 16TH FL, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-08-14 2020-08-05 Address 76051 VIA SOVANA, INDIAN WELLS, CA, 92210, USA (Type of address: Chief Executive Officer)
2014-04-07 2019-08-14 Address 347 WEST 36TH STREET, SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-04-07 2019-08-14 Address 320 LUPINE WAY, SHORT HILLS, NJ, USA (Type of address: Chief Executive Officer)
2011-10-18 2014-04-07 Address 225 EAST BEVERLY PARKWAY, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018000890 2023-10-18 BIENNIAL STATEMENT 2023-10-01
200805061534 2020-08-05 BIENNIAL STATEMENT 2019-10-01
200708000150 2020-07-08 CERTIFICATE OF CHANGE 2020-07-08
190814060125 2019-08-14 BIENNIAL STATEMENT 2017-10-01
140407006911 2014-04-07 BIENNIAL STATEMENT 2013-10-01
111018000289 2011-10-18 CERTIFICATE OF INCORPORATION 2011-10-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2542030 Interstate 2023-12-19 30000 2022 1 4 Private(Property)
Legal Name ROOFTOP2 PRODUCTIONS INC
DBA Name -
Physical Address 488 MADISON AVE FL 16, NEW YORK, NY, 10022, US
Mailing Address 488 MADISON AVE FL 16, NEW YORK, NY, 10022, US
Phone (914) 497-9093
Fax -
E-mail GENNARO.SCARPELLI@SPORTFIVE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 2141005285
State abbreviation that indicates the state the inspector is from MD
The date of the inspection 2023-03-05
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred MD
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 22480MG
License state of the main unit NY
Vehicle Identification Number of the main unit JHHRDM2H4FK002009
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0815003239
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 22480MG
License state of the main unit NY
Vehicle Identification Number of the main unit JHHRDM2H4FK002009
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-03-05
Code of the violation 3958ANONELD
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation No record of duty status when one is required (ELD Not Required)
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2023-02-09
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-09
Code of the violation 39325B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Lamps are not visible as required
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Date of last update: 26 Mar 2025

Sources: New York Secretary of State