Search icon

LUXOR ROOFING CO., INC.

Company Details

Name: LUXOR ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1986 (39 years ago)
Date of dissolution: 24 Jun 2003
Entity Number: 1062894
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1285 ARCTIC AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1285 ARCTIC AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
WALLACE J. ELDREDGE, SR Chief Executive Officer 1285 ARCTIC AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1986-03-06 1993-04-21 Address 1285 ARCTIC AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030624000170 2003-06-24 CERTIFICATE OF DISSOLUTION 2003-06-24
020225002730 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000315002374 2000-03-15 BIENNIAL STATEMENT 2000-03-01
980310002486 1998-03-10 BIENNIAL STATEMENT 1998-03-01
940328002581 1994-03-28 BIENNIAL STATEMENT 1994-03-01
930421002943 1993-04-21 BIENNIAL STATEMENT 1993-03-01
B329820-4 1986-03-06 CERTIFICATE OF INCORPORATION 1986-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17535642 0214700 1986-04-10 ROUTE 112 & REO AVE., PORT JEFFERSON, NY, 11777
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-10
Case Closed 1986-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-04-23
Abatement Due Date 1986-04-26
Nr Instances 1
Nr Exposed 3
658534 0214700 1984-10-23 LAKE ROAD, GREENLAWN, NY, 11740
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-23
Case Closed 1984-10-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State