Name: | UNITED ROOFING & SHEET METAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2015 (10 years ago) |
Branch of: | UNITED ROOFING & SHEET METAL, INC., Connecticut (Company Number 1144117) |
Entity Number: | 4692125 |
ZIP code: | 12564 |
County: | Dutchess |
Place of Formation: | Connecticut |
Address: | 208 QUAKER HILL ROAD, PAWLING, NY, United States, 12564 |
Principal Address: | 500 FEDERAL ROAD, BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
SUSAN L. DURKIN | DOS Process Agent | 208 QUAKER HILL ROAD, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
DAVID LUCCHESI | Chief Executive Officer | 500 FEDERAL ROAD, BROOKFIELD, CT, United States, 06804 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 500 FEDERAL ROAD, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-01-17 | Address | 500 FEDERAL ROAD, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2023-04-05 | Address | 500 FEDERAL ROAD, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2025-01-17 | Address | 208 QUAKER HILL ROAD, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
2021-01-08 | 2023-04-05 | Address | 208 QUAKER HILL ROAD, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
2018-02-15 | 2023-04-05 | Address | 500 FEDERAL ROAD, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2018-02-15 | Address | 90 SHELTER ROCK ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2018-02-15 | Address | 90 SHELTER ROCK ROAD, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office) |
2015-01-12 | 2021-01-08 | Address | 208 QUAKER HILL ROAD, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117003771 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
230405001167 | 2023-04-05 | BIENNIAL STATEMENT | 2023-01-01 |
210108060501 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190111060029 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
180215002034 | 2018-02-15 | AMENDMENT TO BIENNIAL STATEMENT | 2017-01-01 |
170104007090 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150112000118 | 2015-01-12 | APPLICATION OF AUTHORITY | 2015-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343346763 | 0216000 | 2018-07-25 | 80 BRICK CHURCH RD, CHESTNUT RIDGE, NY, 10977 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1361343 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2018-10-26 |
Current Penalty | 2500.0 |
Initial Penalty | 3500.0 |
Final Order | 2018-11-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye: Location: Roof On or about: 7/14/2018 a) The employer failed to report a employee hospitalization to OSHA within 24 hours. The incident occurred on 7/14/18 and was not reported until 7/20/18 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State