Search icon

THOMPSON ROOFING INC.

Company Details

Name: THOMPSON ROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1986 (39 years ago)
Date of dissolution: 28 Aug 1990
Entity Number: 1092973
ZIP code: 14424
County: Monroe
Place of Formation: New York
Address: ATT: MARCIA A FELDMAN, 4540 EMERSON ROAD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: MARCIA A FELDMAN, 4540 EMERSON ROAD, CANANDAIGUA, NY, United States, 14424

Filings

Filing Number Date Filed Type Effective Date
900828000103 1990-08-28 CERTIFICATE OF DISSOLUTION 1990-08-28
B395896-3 1986-08-28 CERTIFICATE OF AMENDMENT 1986-08-28
B373470-3 1986-06-24 CERTIFICATE OF INCORPORATION 1986-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18148270 0215800 1988-08-03 4081 RT. 31, GREAT NORTHERN MALL, CLAY, NY, 13041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-18
Case Closed 1988-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1988-10-21
Abatement Due Date 1988-10-24
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 06
1048230 0213600 1984-10-12 SHEPARD & MANITON RDS, OGDEN, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-15
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A04
Issuance Date 1984-10-22
Abatement Due Date 1984-10-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B04
Issuance Date 1984-10-22
Abatement Due Date 1984-10-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 8
10811156 0213600 1983-10-18 MONROE COMMUNITY COLLEGE BLDG, Henrietta, NY, 14623
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1983-10-21
Case Closed 1983-12-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 G04
Issuance Date 1983-12-12
Abatement Due Date 1983-11-23
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 G06 I
Issuance Date 1983-11-14
Abatement Due Date 1983-12-07
Nr Instances 1
Related Event Code (REC) Accident

Date of last update: 16 Mar 2025

Sources: New York Secretary of State