Search icon

ROMAN ROADS CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 POLK AVENUE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
BARNEY GUARINO Chief Executive Officer 213-05 75TH AVENUE, BAYSIDE, NY, United States, 11364

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300138781 0214700 1998-07-07 PENINSULA BLVD E/O BRANCH BLVD, WOODMERE, NY, 11598
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-07-28
Emphasis N: TRENCH
Case Closed 1999-05-24

Related Activity

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
300138401 0214700 1998-05-29 PENINSULA BLVD E/O BRANCH BLVD, WOODMERE, NY, 11598
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
300135704 0214700 1997-10-30 INWOOD SEWAGE TREATMENT PLANT, BAY BLVD., INWOOD, NY, 11096
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-10-30
Case Closed 1997-10-30
17549080 0215600 1995-06-01 VARIOUS LOCATIONS AT 14TH AVENUE, FLUSHING, NY, 11356
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