Search icon

ALABEK COMMERCIAL ROOFING CORP.

Company Details

Name: ALABEK COMMERCIAL ROOFING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2016 (9 years ago)
Entity Number: 4922619
ZIP code: 12260
County: New York
Place of Formation: Pennsylvania
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 4030 WILLIAM FLYNN HIGHWAY, ALLISON PARK, PA, United States, 15101

Chief Executive Officer

Name Role Address
JOSEPH F. ALABEK Chief Executive Officer 4030 WILLIAM FLYNN HIGHWAY, ALLISON PARK, PA, United States, 15101

DOS Process Agent

Name Role Address
rEGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

History

Start date End date Type Value
2020-03-31 2024-08-08 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-09-20 2020-03-31 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-09-20 2024-08-08 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-07-02 2019-09-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-01 2019-07-02 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-03-01 2024-08-08 Address 4030 WILLIAM FLYNN HIGHWAY, ALLISON PARK, PA, 15101, USA (Type of address: Chief Executive Officer)
2016-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-31 2018-03-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808002113 2024-07-30 CERTIFICATE OF CHANGE BY AGENT 2024-07-30
200331060230 2020-03-31 BIENNIAL STATEMENT 2020-03-01
190920000341 2019-09-20 CERTIFICATE OF CHANGE 2019-09-20
190702000385 2019-07-02 CERTIFICATE OF CHANGE 2019-07-02
SR-74920 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180301006463 2018-03-01 BIENNIAL STATEMENT 2018-03-01
160331000839 2016-03-31 APPLICATION OF AUTHORITY 2016-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313009466 0213600 2009-03-17 1500 MILITARY ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-17
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-04-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 I
Issuance Date 2009-03-24
Abatement Due Date 2009-03-17
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-03-24
Abatement Due Date 2009-04-26
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2009-03-24
Abatement Due Date 2009-03-27
Current Penalty 1250.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-03-24
Abatement Due Date 2009-04-26
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 07 Mar 2025

Sources: New York Secretary of State