Search icon

SUPERIOR ROOFING, INC.

Company Details

Name: SUPERIOR ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1988 (37 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1272130
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: POB 6351, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPERIOR ROOFING, INC. DOS Process Agent POB 6351, WATERTOWN, NY, United States, 13601

Filings

Filing Number Date Filed Type Effective Date
DP-1452177 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
B655516-5 1988-06-23 CERTIFICATE OF INCORPORATION 1988-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109033209 0213100 1993-04-08 LIBERTY STREET, AMSTERDAM, NY, 12010
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-04-08
Case Closed 2004-08-31

Related Activity

Type Referral
Activity Nr 901926055
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1993-05-19
Abatement Due Date 1993-05-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-05-19
Abatement Due Date 1993-05-29
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1993-05-19
Abatement Due Date 1993-05-29
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1993-05-19
Abatement Due Date 1993-05-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Willful
Standard Cited 19260555 A08
Issuance Date 1993-05-19
Abatement Due Date 1993-05-24
Current Penalty 10500.0
Initial Penalty 10500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-05-19
Abatement Due Date 1993-05-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 19260102 A04
Issuance Date 1993-05-19
Abatement Due Date 1993-05-29
Nr Instances 1
Nr Exposed 1
Gravity 01
109870295 0215800 1991-10-23 HERMON DEKALB CENTRAL SCHOOL, DEKALB JUNCTION, NY, 13630
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-10-23
Case Closed 1991-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1991-11-21
Abatement Due Date 1991-11-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1991-11-21
Abatement Due Date 1991-11-27
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State