Search icon

RUDY THE ROOFER INC.

Company Details

Name: RUDY THE ROOFER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1983 (42 years ago)
Entity Number: 821235
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 30 EASY ST, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 EASY ST, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
HAROLD JENKINS Chief Executive Officer 30 EASY ST, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
1994-03-01 2005-03-24 Address 34 EASY STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1994-03-01 2005-03-24 Address 34 EAST STREET, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1994-03-01 2005-03-24 Address 34 EAST STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1983-02-08 1994-03-01 Address 34 EASY ST., SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130305002467 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110413002128 2011-04-13 BIENNIAL STATEMENT 2011-02-01
090326002368 2009-03-26 BIENNIAL STATEMENT 2009-02-01
070309002802 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050324002058 2005-03-24 BIENNIAL STATEMENT 2005-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-15
Type:
Planned
Address:
510 HALSEY LANE, BRIDGEHAMPTON, NY, 11932
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
MJR CONTRACTING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-02-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State