Search icon

VARDEN BROS. ROOFING CO., INC.

Company Details

Name: VARDEN BROS. ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1949 (76 years ago)
Date of dissolution: 24 Sep 2021
Entity Number: 62900
ZIP code: 12202
County: Albany
Place of Formation: New York
Address: 80 THIRD AVENUE, ALBANY, NY, United States, 12202

Shares Details

Shares issued 0

Share Par Value 70000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 THIRD AVENUE, ALBANY, NY, United States, 12202

Chief Executive Officer

Name Role Address
ANTHONY ZEPPETELLI Chief Executive Officer 80 THIRD AVENUE, ALBANY, NY, United States, 12202

History

Start date End date Type Value
2011-06-20 2022-04-15 Address 80 THIRD AVENUE, ALBANY, NY, 12202, USA (Type of address: Service of Process)
2003-05-13 2022-04-15 Address 80 THIRD AVENUE, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)
1997-06-06 2011-06-20 Address 80 3RD AVE, ALBANY, NY, 12202, USA (Type of address: Service of Process)
1997-06-06 2003-05-13 Address 480 HAMILTON STREET, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1993-06-21 2011-06-20 Address 80 3RD AVENUE, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office)
1993-06-21 1997-06-06 Address 80 3RD AVENUE, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)
1949-06-29 1997-06-06 Address 80 THIRD AVE., ALBANY, NY, 12202, USA (Type of address: Service of Process)
1949-06-29 2021-09-24 Shares Share type: CAP, Number of shares: 0, Par value: 70000

Filings

Filing Number Date Filed Type Effective Date
220415000893 2021-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-24
130626002424 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110620002480 2011-06-20 BIENNIAL STATEMENT 2011-06-01
070620002531 2007-06-20 BIENNIAL STATEMENT 2007-06-01
050808002499 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030513002768 2003-05-13 BIENNIAL STATEMENT 2003-06-01
990810002009 1999-08-10 BIENNIAL STATEMENT 1999-06-01
970606002143 1997-06-06 BIENNIAL STATEMENT 1997-06-01
930621002826 1993-06-21 BIENNIAL STATEMENT 1993-06-01
B616277-2 1988-03-18 ASSUMED NAME CORP INITIAL FILING 1988-03-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911PT10P0410 2010-09-27 2010-10-30 2010-10-30
Unique Award Key CONT_AWD_W911PT10P0410_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title QUARTERS 8 ROOF REPLACEMENT AT WATERVLIET ARSENAL; QTY: 1 LS
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Z161: MAINT-REP-ALT/FAMILY HOUSING

Recipient Details

Recipient VARDEN BROS ROOFING CO INC
UEI HBQ4NZ36MYV9
Legacy DUNS 003963006
Recipient Address UNITED STATES, 480 HAMILTON ST, ALBANY, ALBANY, NEW YORK, 122031334
PURCHASE ORDER AWARD W911PT10P0401 2010-09-13 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_W911PT10P0401_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13500.00
Current Award Amount 13500.00
Potential Award Amount 13500.00

Description

Title GUTTER AND ROOF WORK QTRS 2,3,4 AT WATERVLIET ARSENAL QTY: 1 LS
NAICS Code 238390: OTHER BUILDING FINISHING CONTRACTORS
Product and Service Codes Z161: MAINT-REP-ALT/FAMILY HOUSING

Recipient Details

Recipient VARDEN BROS ROOFING CO INC
UEI HBQ4NZ36MYV9
Legacy DUNS 003963006
Recipient Address UNITED STATES, 480 HAMILTON ST, ALBANY, ALBANY, NEW YORK, 122031334

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339934044 0213100 2014-09-04 654 MADISON AVE., ALBANY, NY, 12208
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-09-04
Emphasis L: FALL, P: FALL
Case Closed 2015-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2014-10-01
Abatement Due Date 2014-10-11
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2014-11-05
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) On or about September 4, 2014 and at times prior thereto at the job site; employees were removing a 6 on 12 pitched slate roof without the use of fall protection.
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2014-10-01
Abatement Due Date 2014-10-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-11-05
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(b)(1): The employer did not verify compliance with paragraph (a) of this section by preparing a written (training) certification record including the name or other identity of the employee trained, the date(s) of the training, and the signature of the person who conducted the training or the signature of the employer: a) On or about September 4, 2014 and at times prior thereto at the work site; employees were exposed to fall hazards while performing roofing work and the employer could not produce written certification that those employees had been trained to recognize those hazards.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State