Search icon

UNITED ROOFING & SHEET METAL, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
SUSAN L. DURKIN DOS Process Agent 208 QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Chief Executive Officer

Name Role Address
DAVID LUCCHESI Chief Executive Officer 500 FEDERAL ROAD, BROOKFIELD, CT, United States, 06804

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343346763 0216000 2018-07-25 80 BRICK CHURCH RD, CHESTNUT RIDGE, NY, 10977
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-07-25
Emphasis L: FALL
Case Closed 2019-02-26

Related Activity

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