Search icon

TITAN ROOFING, INC.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: TITAN ROOFING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 1976
Business ALEI: 0037417
Annual report due: 05 Feb 2026
Business address: 200 TAPLEY STREET, SPRINGFIELD, MA, 01104, United States
Mailing address: 200 TAPLEY STREET, SPRINGFIELD, MA, United States, 01104
Place of Formation: CONNECTICUT
Total authorized shares: 1200000
E-Mail: agoldman@titanroofing.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TITAN ROOFING, INC., MISSISSIPPI 615958 MISSISSIPPI
Headquarter of TITAN ROOFING, INC., NEW YORK 2472486 NEW YORK
Headquarter of TITAN ROOFING, INC., FLORIDA P40887 FLORIDA
Headquarter of TITAN ROOFING, INC., RHODE ISLAND 000113044 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KCJ9QMDFQKM1 2025-02-27 200 TAPLEY ST, SPRINGFIELD, MA, 01104, 2827, USA 200 TAPLEY ST, SPRINGFIELD, MA, 01104, 2827, USA

Business Information

URL www.titanroofing.com
Division Name TITAN ROOFING, INC.
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-03-01
Initial Registration Date 2002-03-20
Entity Start Date 1976-01-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238160
Product and Service Codes 5650

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEONID SHEVCHUK
Role ASST. SECRETARY
Address 200 TAPLEY STREET, SPRINGFIELD, MA, 01104, 2827, USA
Title ALTERNATE POC
Name SHAWNA PAZMINO-BROOK
Role TREASURER
Address 200 TAPLEY STREET, SPRINGFIELD, MA, 01104, USA
Government Business
Title PRIMARY POC
Name SHAWNA PAZMINO-BROOK
Role TREASURER
Address 200 TAPLEY STREET, SPRINGFIELD, MA, 01104, 2827, USA
Title ALTERNATE POC
Name SHAWNA PAZMINO-BROOK
Role TREASURER
Address 200 TAPLEY STREET, SPRINGFIELD, MA, 01104, USA
Past Performance
Title PRIMARY POC
Name SHAWNA PAZMINO-BROOK
Role TREASURER
Address 200 TAPLEY STREET, SPRINGFIELD, MA, 01104, USA
Title ALTERNATE POC
Name SHAWNA PAZMINO- BROOK
Role TREASURER
Address 200 TAPLEY STREET, SPRINGFIELD, MA, 01104, USA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Officer

Name Role Business address Residence address
ANTHONY PAZMINO Officer 200 TAPLEY STREET, SPRINGFIELD, MA, 01104, United States 10 DEVON COURT, VOORHEESVILLE, NY, 12186, United States
FRED PAZMINO Officer 200 TAPLEY STREET, SPRINGFIELD, MA, 01104, United States 185 SOUTH COUNTY ROAD, LEYDEN, MA, 01301, United States
ANGEL GOLDMAN Officer 200 Tapley St, Springfield, MA, 01104-2827, United States 200 Tapley St, Springfield, MA, 01104-2827, United States
LEON SHEVCHUK Officer 200 TAPLEY STREET, SPRINGFIELD, MA, 01104, United States 15 Meadow Wood Dr, Suffield, CT, 06078-1354, United States
SHAWNA PAZMINO BROOK Officer 200 TAPLEY STREET, SPRINGFIELD, MA, 01104, United States 200 TAPLEY STREET, SPRINGFIELD, MA, 01104, United States

Director

Name Role Business address Residence address
ANTHONY PAZMINO Director 200 TAPLEY STREET, SPRINGFIELD, MA, 01104, United States 10 DEVON COURT, VOORHEESVILLE, NY, 12186, United States
FRED PAZMINO Director 200 TAPLEY STREET, SPRINGFIELD, MA, 01104, United States 185 SOUTH COUNTY ROAD, LEYDEN, MA, 01301, United States
LEON SHEVCHUK Director 200 TAPLEY STREET, SPRINGFIELD, MA, 01104, United States 15 Meadow Wood Dr, Suffield, CT, 06078-1354, United States

History

Type Old value New value Date of change
Name change PREMIER RESTORATION OF MASSACHUSETTS, INC. TITAN ROOFING, INC. 1978-02-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899233 2025-01-14 - Annual Report Annual Report -
BF-0013288950 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012593220 2024-03-25 2024-03-25 Amendment Certificate of Amendment -
BF-0012220249 2024-01-10 - Annual Report Annual Report -
BF-0011088526 2023-01-27 - Annual Report Annual Report -
BF-0010314559 2022-01-27 - Annual Report Annual Report 2022
0007122036 2021-02-04 - Annual Report Annual Report 2021
0006713139 2020-01-07 - Annual Report Annual Report 2020
0006685626 2019-11-22 2019-11-22 Change of Agent Agent Change -
0006320117 2019-01-14 - Annual Report Annual Report 2019

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312402092 0111500 2008-09-25 150 COURT ST, NEW HAVEN, CT, 06511
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-09-30
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2011-07-13

Related Activity

Type Complaint
Activity Nr 206671224
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2009-01-26
Abatement Due Date 2009-07-22
Current Penalty 2500.0
Initial Penalty 5000.0
Contest Date 2009-02-19
Final Order 2009-08-05
Nr Instances 1
Nr Exposed 5
Gravity 03
310185780 0112000 2007-06-14 450 MAIN STREET, HARTFORD, CT, 06103
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2007-06-15
Case Closed 2007-06-15

Related Activity

Type Inspection
Activity Nr 310185723
308269232 0112000 2004-12-13 ISET COMPLEX, 200 BLOOMFIELD AVENUE, WEST HARTFORD, CT, 06117
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-12-13
Emphasis L: FALL, S: SMALL BUSINESSES
Case Closed 2005-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 F01
Issuance Date 2004-12-23
Abatement Due Date 2004-12-29
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2005-01-10
Final Order 2005-05-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 F01 I
Issuance Date 2004-12-23
Abatement Due Date 2004-12-29
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2005-01-10
Final Order 2005-05-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 F02 II
Issuance Date 2004-12-23
Abatement Due Date 2004-12-29
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2005-01-10
Final Order 2005-05-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260502 F01
Issuance Date 2005-05-16
Abatement Due Date 2005-05-19
Current Penalty 1000.0
Initial Penalty 1000.0
Final Order 2005-05-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001B
Citaton Type Serious
Standard Cited 19260502 F01 I
Issuance Date 2005-05-16
Abatement Due Date 2005-05-19
Final Order 2005-05-16
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001C
Citaton Type Serious
Standard Cited 19260502 F02 II
Issuance Date 2005-05-16
Abatement Due Date 2005-05-19
Initial Penalty 2500.0
Final Order 2005-05-16
Nr Instances 1
Nr Exposed 2
Gravity 03
116129545 0112000 1996-09-16 67 SANDY DESERT ROAD, MOHEGAN SUN CASINO, UNCASVILLE, CT, 06382
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-10-01
Case Closed 1997-05-02

Related Activity

Type Complaint
Activity Nr 75022939
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 1996-10-28
Abatement Due Date 1996-11-01
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 3
Nr Exposed 12
Gravity 02
109825208 0112000 1992-09-16 555 TAYLOR ROAD, ENFIELD, CT, 06082
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1992-10-27
Case Closed 1994-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 1993-01-14
Abatement Due Date 1993-01-20
Current Penalty 1200.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 1993-01-14
Abatement Due Date 1993-02-16
Current Penalty 900.0
Initial Penalty 1575.0
Nr Instances 5
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 1993-01-14
Abatement Due Date 1993-02-16
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1993-01-14
Abatement Due Date 1993-01-20
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1993-01-14
Abatement Due Date 1993-02-16
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002E
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1993-01-14
Abatement Due Date 1993-02-14
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002F
Citaton Type Serious
Standard Cited 19260550 A02
Issuance Date 1993-01-14
Abatement Due Date 1993-02-16
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002G
Citaton Type Serious
Standard Cited 19260601 B05
Issuance Date 1993-01-14
Abatement Due Date 1993-02-16
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002H
Citaton Type Serious
Standard Cited 19260601 B14
Issuance Date 1993-01-14
Abatement Due Date 1993-02-16
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 1993-01-14
Abatement Due Date 1993-01-20
Nr Instances 1
Nr Exposed 1
Gravity 01
109831297 0112000 1992-06-25 611 NORWICH AVENUE, COLCHESTER, CT, 06415
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-06-29
Case Closed 1993-01-05

Related Activity

Type Complaint
Activity Nr 74828948
Safety Yes
Type Inspection
Activity Nr 109831313

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1992-10-23
Abatement Due Date 1992-11-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1992-10-23
Abatement Due Date 1992-11-02
Nr Instances 1
Nr Exposed 1
Gravity 01
102794187 0112000 1992-02-27 80 CHESTERFIELD ROAD, MONTVILLE MIDDLE SCHOOL, MONTVILLE, CT, 06353
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-02
Case Closed 1994-08-16

Related Activity

Type Referral
Activity Nr 901452342
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-06-17
Abatement Due Date 1992-08-03
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 9
Gravity 01
100769801 0112000 1989-04-26 241 ASYLUM STREET, HARTFORD, CT, 06103
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-05-05
Case Closed 1989-09-29

Related Activity

Type Complaint
Activity Nr 72190044
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-19
Abatement Due Date 1989-08-04
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-06-19
Abatement Due Date 1989-08-04
Nr Instances 1
Nr Exposed 6
101087583 0112000 1986-09-26 450 MAIN ST., HARTFORD, CT, 06103
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-09-29
Case Closed 1986-12-08

Related Activity

Type Referral
Activity Nr 900996596
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A12
Issuance Date 1986-11-06
Abatement Due Date 1986-11-09
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1986-11-06
Abatement Due Date 1986-11-09
Nr Instances 1
Nr Exposed 1
976217 0112000 1984-08-20 1101 KENNEDY ROAD, WINDSOR, CT, 06095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-20
Case Closed 1984-08-21
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1983-06-02
Case Closed 1984-03-22

Related Activity

Type Accident
Activity Nr 350008603

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260500 B04
Issuance Date 1983-08-23
Abatement Due Date 1983-08-13
Current Penalty 3000.0
Initial Penalty 7000.0
Nr Instances 6
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-07
Case Closed 1982-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1982-08-12
Abatement Due Date 1982-07-29
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1982-07-26
Abatement Due Date 1982-07-29
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1982-07-26
Abatement Due Date 1982-07-07
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-31
Case Closed 1981-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-02-18
Abatement Due Date 1981-02-09
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 23
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-29
Case Closed 1980-09-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-08-18
Abatement Due Date 1980-08-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1980-08-18
Abatement Due Date 1980-08-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-08-18
Abatement Due Date 1980-08-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1980-08-18
Abatement Due Date 1980-08-21
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-04-11
Case Closed 1980-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-04-30
Abatement Due Date 1980-05-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-04-30
Abatement Due Date 1980-05-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1980-04-30
Abatement Due Date 1980-05-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1980-04-30
Abatement Due Date 1980-05-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1980-04-30
Abatement Due Date 1980-05-12
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-24
Case Closed 1984-03-10
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information