Search icon

ACTION ROOFING, INC.

Company Details

Name: ACTION ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1985 (40 years ago)
Entity Number: 986838
ZIP code: 14069
County: Erie
Place of Formation: New York
Address: 10267 Crump Road, Glenwood, NY, United States, 14069
Principal Address: 8157 HAYES HOLLOW RD, COLDEN, NY, United States, 14033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACTION ROOFING, INC. DOS Process Agent 10267 Crump Road, Glenwood, NY, United States, 14069

Chief Executive Officer

Name Role Address
MICHAEL JACKSON Chief Executive Officer 8157 HAYES HOLLOW RD, COLDEN, NY, United States, 14033

History

Start date End date Type Value
2013-04-02 2024-08-06 Address 10267 CRUMP ROAD, GLENWOOD, NY, 14069, USA (Type of address: Service of Process)
1985-04-04 2013-04-02 Address 270 NORTH MAIN ST., HOLLAND, NY, 14080, USA (Type of address: Service of Process)
1985-04-04 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240806001954 2024-08-06 BIENNIAL STATEMENT 2024-08-06
130402000861 2013-04-02 CERTIFICATE OF CHANGE 2013-04-02
B211250-4 1985-04-04 CERTIFICATE OF INCORPORATION 1985-04-04

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-23
Type:
Planned
Address:
2996 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-24
Type:
Planned
Address:
33 WATKINS AVENUE, PERRY, NY, 14530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-20
Type:
Planned
Address:
3557 UNION ROAD, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-11-06
Type:
Prog Related
Address:
TOPS PLAZA, ROUTE 219, SPRINGVILLE, NY, 14141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-11-08
Type:
Prog Related
Address:
8989 SHERIDAN DRIVE, CLARENCE, NY, 14031
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
75433.56

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 592-7344
Add Date:
2003-06-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State