Search icon

CINTEX ROOFING, INC.

Company Details

Name: CINTEX ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1988 (36 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1301864
ZIP code: 14075
County: Erie
Place of Formation: New York
Principal Address: 8166 OLD LAKE SHORE RD, ANGOLA, NY, United States, 14006
Address: 2597 AMSDELL ROAD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2597 AMSDELL ROAD, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
FREDERICK N BOLDT Chief Executive Officer 8166 OLD LAKE SHORE RD, ANGOLA, NY, United States, 14006

Filings

Filing Number Date Filed Type Effective Date
DP-1356995 1997-12-24 DISSOLUTION BY PROCLAMATION 1997-12-24
961010002203 1996-10-10 BIENNIAL STATEMENT 1996-10-01
B700105-3 1988-10-26 CERTIFICATE OF INCORPORATION 1988-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108809252 0213600 1994-01-24 8166 OLD LAKESHORE ROAD, ANGOLA, NY, 14006
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1994-01-24
Case Closed 1994-05-02

Related Activity

Type Inspection
Activity Nr 113963185
113963185 0213600 1993-08-18 8166 OLD LAKESHORE ROAD, ANGOLA, NY, 14006
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1993-08-18
Case Closed 1995-01-04

Related Activity

Type Complaint
Activity Nr 74928375
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-11-23
Abatement Due Date 1993-12-08
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-11-23
Abatement Due Date 1993-11-29
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-11-23
Abatement Due Date 1993-12-23
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 1993-11-23
Abatement Due Date 1993-11-26
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 5
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260153 L
Issuance Date 1993-11-23
Abatement Due Date 1993-11-26
Nr Instances 2
Nr Exposed 5
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State