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 |
Name | Role | Address |
---|---|---|
JOSEPH F. ALABEK | Chief Executive Officer | 4030 WILLIAM FLYNN HIGHWAY, ALLISON PARK, PA, United States, 15101 |
Name | Role | Address |
---|---|---|
rEGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313009466 | 0213600 | 2009-03-17 | 1500 MILITARY ROAD, NIAGARA FALLS, NY, 14304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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