Name: | CASTRO BROS. ROOFING & SIDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1986 (39 years ago) |
Entity Number: | 1079348 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 97 BEVERLY RD, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CASTRO | Chief Executive Officer | 97 BEVERLY RD, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
JOSEPH CASTRO | DOS Process Agent | 97 BEVERLY RD, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-17 | 2013-08-21 | Address | 47 LINN AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 2013-08-21 | Address | 47 LINN AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
1995-04-17 | 2013-08-21 | Address | 47 LINN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1986-05-05 | 1995-04-17 | Address | 27 BRUCE AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180514006125 | 2018-05-14 | BIENNIAL STATEMENT | 2018-05-01 |
160531006263 | 2016-05-31 | BIENNIAL STATEMENT | 2016-05-01 |
140506006515 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
130821002123 | 2013-08-21 | BIENNIAL STATEMENT | 2012-05-01 |
020513002056 | 2002-05-13 | BIENNIAL STATEMENT | 2002-05-01 |
000627002579 | 2000-06-27 | BIENNIAL STATEMENT | 2000-05-01 |
980519002109 | 1998-05-19 | BIENNIAL STATEMENT | 1998-05-01 |
960523002679 | 1996-05-23 | BIENNIAL STATEMENT | 1996-05-01 |
950417002389 | 1995-04-17 | BIENNIAL STATEMENT | 1993-05-01 |
B354053-2 | 1986-05-05 | CERTIFICATE OF INCORPORATION | 1986-05-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344031588 | 0216000 | 2019-05-22 | HUNTER AVENUE, YONKERS, NY, 10704 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2019-07-01 |
Abatement Due Date | 2019-07-08 |
Current Penalty | 2800.0 |
Initial Penalty | 3978.0 |
Final Order | 2019-07-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Imminent Danger |
Gravity | 10 |
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 (1.8 m) or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems or any other type of fall protective systems. A) Roof of the structure: Employees were exposed to fall hazards of approximately 26 feet while engaged in roofing work on the roof of a structure without a means of fall protection in place, on or about May 22nd, 2019. |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State