Name: | ROMAN ROADS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1962 (63 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 145610 |
ZIP code: | 11550 |
County: | Queens |
Place of Formation: | New York |
Address: | 57 POLK AVENUE, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 POLK AVENUE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
BARNEY GUARINO | Chief Executive Officer | 213-05 75TH AVENUE, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-24 | 1998-02-27 | Address | 28 LEROY STREET, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1994-02-24 | 1998-02-27 | Address | 18-20 130TH STREET, COLLEGE POINT, NY, 11356, 2420, USA (Type of address: Service of Process) |
1993-04-14 | 1994-02-24 | Address | 28 LEROY STREET, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1998-02-27 | Address | 18-20 130TH STREET, COLLEGE POINT, NY, 11356, 2420, USA (Type of address: Principal Executive Office) |
1991-10-23 | 1994-02-24 | Address | 18-20 130TH STREET, COLLEGE POINT, NY, 11356, 2420, USA (Type of address: Service of Process) |
1962-02-26 | 1991-10-23 | Address | 25-35 12TH ST., LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1668375 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980227002352 | 1998-02-27 | BIENNIAL STATEMENT | 1998-02-01 |
940224002451 | 1994-02-24 | BIENNIAL STATEMENT | 1994-02-01 |
930414002199 | 1993-04-14 | BIENNIAL STATEMENT | 1993-02-01 |
911023000101 | 1991-10-23 | CERTIFICATE OF CHANGE | 1991-10-23 |
C146415-2 | 1990-05-30 | ASSUMED NAME CORP INITIAL FILING | 1990-05-30 |
B093185-3 | 1984-04-20 | CERTIFICATE OF AMENDMENT | 1984-04-20 |
A871566-2 | 1982-05-25 | ANNULMENT OF DISSOLUTION | 1982-05-25 |
DP-4194 | 1980-09-24 | DISSOLUTION BY PROCLAMATION | 1980-09-24 |
313905 | 1962-02-26 | CERTIFICATE OF INCORPORATION | 1962-02-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300138781 | 0214700 | 1998-07-07 | PENINSULA BLVD E/O BRANCH BLVD, WOODMERE, NY, 11598 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200152023 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1998-08-24 |
Abatement Due Date | 1998-10-09 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1998-08-24 |
Abatement Due Date | 1998-08-27 |
Current Penalty | 2800.0 |
Initial Penalty | 2800.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1998-06-30 |
Emphasis | N: TRENCH |
Case Closed | 1999-05-24 |
Related Activity
Type | Referral |
Activity Nr | 200151959 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1998-07-02 |
Abatement Due Date | 1998-07-08 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1997-10-30 |
Case Closed | 1997-10-30 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1995-06-01 |
Case Closed | 1995-06-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State