Search icon

NATIONAL ROOFING CO., INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NATIONAL ROOFING CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 1959
Business ALEI: 0118342
Annual report due: 26 Jun 2025
Business address: 39 BOSTON ST, GUILFORD, CT, 06437, United States
Mailing address: 39 BOSTON STREET, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: sales@nationalroofingcompany.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 1996-10-11
Expiration Date: 1998-03-31
Status: Expired
Product: Roofing, Commercial, Residential, Industrial, Flat Roofs, Shingle Roofs, Gutter & Leader Installations/Repair
Number Of Employees: 10

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY S BEEMAN Agent 39 BOSTON STREET, GUILFORD, CT, 06437, United States 39 BOSTON STREET, GUILFORD, CT, 06437, United States +1 203-453-0601 SALES@NATIONALROOFINGCOMPANY.COM 39 BOSTON STREET, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
Mary Beeman Officer 39 Boston St, Guilford, CT, 06437, United States 39 Boston St, Guilford, CT, 06437, United States
JEFFREY S. BEEMAN Officer 39 BOSTON STREET, GUILFORD, CT, 06437, United States 39 BOSTON STREET, GUILFORD, CT, 06437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0522735 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change NATIONAL ROOFING AND FLOORING COMPANY, INC. NATIONAL ROOFING CO., INC. 1991-10-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278511 2024-06-05 - Annual Report Annual Report -
BF-0011382592 2023-05-27 - Annual Report Annual Report -
BF-0010310752 2022-06-03 - Annual Report Annual Report 2022
BF-0009753791 2021-09-24 - Annual Report Annual Report -
0007220332 2021-03-11 - Annual Report Annual Report 2020
0006902255 2020-05-11 - Annual Report Annual Report 2019
0006203180 2018-06-19 - Annual Report Annual Report 2018
0005878966 2017-07-03 - Annual Report Annual Report 2017
0005878957 2017-07-03 - Annual Report Annual Report 2015
0005878963 2017-07-03 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123156101 0111500 2005-07-20 852 BOSTON POST ROAD, MADISON, CT, 06443
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-07-21
Emphasis L: EISA, L: FALL
Case Closed 2005-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B05 II
Issuance Date 2005-08-24
Abatement Due Date 2005-08-29
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-08-24
Abatement Due Date 2005-08-29
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2005-08-24
Abatement Due Date 2005-08-29
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-08-24
Abatement Due Date 2005-09-28
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2005-08-24
Abatement Due Date 2005-08-29
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-08-24
Abatement Due Date 2005-09-28
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2005-08-24
Abatement Due Date 2005-09-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 A01 II
Issuance Date 2005-08-24
Abatement Due Date 2005-08-29
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
305833196 0112000 2003-04-03 100 A-D WEST STREET, ROCKY HILL, CT, 06067
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-04-03
Emphasis S: CONSTRUCTION
Case Closed 2004-02-13

Related Activity

Type Complaint
Activity Nr 201980109
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 VI
Issuance Date 2003-04-09
Abatement Due Date 2003-04-14
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2003-04-09
Abatement Due Date 2003-04-14
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
123285561 0111500 2001-07-27 80 CLAUDIA DRIVE, THE OAKS CONDOMINIUM, WEST HAVEN, CT, 06516
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-07-27
Emphasis L: FALL
Case Closed 2001-08-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2001-08-01
Abatement Due Date 2001-08-04
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-08-01
Abatement Due Date 2001-08-04
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
123295404 0111500 1998-06-04 11 PARK STREET, GUILFORD, CT, 06437
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-06-18
Emphasis L: XEISA
Case Closed 1998-07-13

Related Activity

Type Referral
Activity Nr 901900688
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 1998-06-23
Abatement Due Date 1998-06-26
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 1998-06-23
Abatement Due Date 1998-06-26
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Gravity 10
See something incorrect or outdated? Let us know

Sources: Company Profile on 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