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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 THIRD AVENUE, ALBANY, NY, United States, 12202 |
Name | Role | Address |
---|---|---|
ANTHONY ZEPPETELLI | Chief Executive Officer | 80 THIRD AVENUE, ALBANY, NY, United States, 12202 |
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 |
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 |
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 | |||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339934044 | 0213100 | 2014-09-04 | 654 MADISON AVE., ALBANY, NY, 12208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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