Search icon

SANDS BROTHERS ROOFING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANDS BROTHERS ROOFING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1984 (41 years ago)
Entity Number: 945474
ZIP code: 13608
County: Jefferson
Place of Formation: New York
Address: PO BOX 215, ANTWERP, NY, United States, 13608
Principal Address: 115 MAIN ST, ANTWERP, NY, United States, 13608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R SANDS Chief Executive Officer 115 MAIN ST, ANTWERP, NY, United States, 13608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 215, ANTWERP, NY, United States, 13608

Unique Entity ID

CAGE Code:
1GHD8
UEI Expiration Date:
2020-02-18

Business Information

Activation Date:
2019-02-20
Initial Registration Date:
2002-04-04

Commercial and government entity program

CAGE number:
1GHD8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2024-02-20

Contact Information

POC:
JAMES R. SANDS

History

Start date End date Type Value
1996-09-04 2002-08-20 Address 115 MAIN STREET, PO BOX 215, ANTWERP, NY, 13608, 0215, USA (Type of address: Chief Executive Officer)
1996-09-04 2002-08-20 Address 115 MAIN STREET, ANTWERP, NY, 13608, 0215, USA (Type of address: Principal Executive Office)
1993-05-24 1996-09-04 Address MAIN STREET, P.O. BOX 215, ANTWERP, NY, 13608, 0215, USA (Type of address: Chief Executive Officer)
1993-05-24 1996-09-04 Address MAIN STREET, P.O. BOX 215, ANTWERP, NY, 13608, 0215, USA (Type of address: Principal Executive Office)
1984-09-24 1996-09-04 Address BOX 215, ANTWERP, NY, 13608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905006596 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160930002002 2016-09-30 BIENNIAL STATEMENT 2016-09-01
140915006771 2014-09-15 BIENNIAL STATEMENT 2014-09-01
121004002050 2012-10-04 BIENNIAL STATEMENT 2012-09-01
100915002666 2010-09-15 BIENNIAL STATEMENT 2010-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-10
Type:
Referral
Address:
LIVERPOOL HIGH SCHOOL 4338 WETZEL ROAD, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-12-13
Type:
Planned
Address:
639 COUNTY ROUTE 32, PARISH, NY, 13131
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-10-24
Type:
Planned
Address:
CENTRO BUS HUB, 624-662 S. WARREN STREET, SYRACUSE, NY, 31210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-07-26
Type:
Planned
Address:
CENTRO PASSENGER CENTER, ADAMS STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-03-01
Type:
Planned
Address:
639 COUNTY ROUTE 32, PARISH, NY, 13131
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 659-8992
Add Date:
2005-04-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State