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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346723117 0213600 2023-05-23 2996 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-05-23
Emphasis L: FALL, P: FALL
Case Closed 2023-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2023-08-07
Current Penalty 1935.0
Initial Penalty 2580.0
Final Order 2023-08-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10):"Roofing work on Low-slope roofs." Except as otherwise provided in paragraph (b) of this section, each employee engaged in roofing activities on low-slope roofs, with unprotected sides and edges 6 feet (1.8 m) or more above lower levels shall be protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. a) On or about 05/23/2023, at Wilbert's Premium Auto Parts, located at 2996 West Henrietta Road, in Rochester, New York, the employer did not enforce the use of fall protection for employees installing roof membrane and sealants 16 feet above lower levels. The employer allowed employees to work on elevated surfaces greater than 6 feet high without fall protection. NO ABATEMENT CERITIFICATION REQUIRED
339142630 0213600 2013-06-24 33 WATKINS AVENUE, PERRY, NY, 14530
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-06-24
Emphasis L: FALL, P: FALL
Case Closed 2013-08-02

Related Activity

Type Inspection
Activity Nr 914303
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2013-07-11
Current Penalty 1500.0
Initial Penalty 2000.0
Final Order 2013-07-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system. a) On or about 6/24/13 at the Perry Schools Renovation Project in Perry, New York; employees installing wood blocking at the roofs edge were not protected from falling approximately 16 feet. NO ABATEMENT CERTIFICATION REQUIRED
339075848 0213600 2013-05-20 3557 UNION ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-05-20
Emphasis P: FALL, L: FALL
Case Closed 2013-05-20
117983353 0213600 2003-11-06 TOPS PLAZA, ROUTE 219, SPRINGVILLE, NY, 14141
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-24
Emphasis L: FALL
Case Closed 2004-04-20

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2004-03-30
Abatement Due Date 2004-04-02
Current Penalty 2500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
305887218 0213600 2002-11-08 8989 SHERIDAN DRIVE, CLARENCE, NY, 14031
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-11-08
Emphasis S: CONSTRUCTION
Case Closed 2002-12-12

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2002-11-21
Abatement Due Date 2002-11-26
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
305163156 0213600 2002-02-19 SOUTHWESTERN BOULEVARD, WEST SIDE OF SOUTH PARK AV, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-19
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2002-03-14
Abatement Due Date 2002-03-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
114100407 0213600 1992-10-26 8730 TRANSIT ROAD, EAST AMHERST, NY, 14051
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-10-28
Case Closed 1993-07-19

Related Activity

Type Referral
Activity Nr 901214734
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1993-01-11
Abatement Due Date 1993-01-14
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1993-01-11
Abatement Due Date 1993-01-14
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 F05
Issuance Date 1993-01-11
Abatement Due Date 1993-01-14
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1993-01-11
Abatement Due Date 1993-01-14
Current Penalty 970.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 G05
Issuance Date 1993-01-11
Abatement Due Date 1993-01-14
Current Penalty 970.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1993-01-11
Abatement Due Date 1993-01-14
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8269527410 2020-05-18 0296 PPP 10267 CRUMP RD, GLENWOOD, NY, 14069-9610
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47301
Servicing Lender Name Bank of Holland
Servicing Lender Address 12 S Main St, HOLLAND, NY, 14080-9723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENWOOD, ERIE, NY, 14069-9610
Project Congressional District NY-23
Number of Employees 9
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47301
Originating Lender Name Bank of Holland
Originating Lender Address HOLLAND, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75433.56
Forgiveness Paid Date 2020-12-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1142888 Intrastate Non-Hazmat 2024-03-11 13716 2023 2 2 Private(Property)
Legal Name ACTION ROOFING INC
DBA Name -
Physical Address 10267 CRUMP ROAD, GLENWOOD, NY, 14069, US
Mailing Address 10267 CRUMP ROAD, GLENWOOD, NY, 14069, US
Phone (716) 592-7752
Fax (716) 592-7344
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State