-
Home Page
›
-
Counties
›
-
Chautauqua
›
-
14701
›
-
LACO ROOFING, INC.
Company Details
Name: |
LACO ROOFING, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
31 Aug 1990 (35 years ago)
|
Date of dissolution: |
14 Jan 2003 |
Entity Number: |
1472223 |
ZIP code: |
14701
|
County: |
Chautauqua |
Place of Formation: |
New York |
Address: |
814 CLINTON ST, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued
2000
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
MARY DOMINICK
|
Chief Executive Officer
|
814 CLINTON ST, JAMESTOWN, NY, United States, 14701
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
814 CLINTON ST, JAMESTOWN, NY, United States, 14701
|
History
Start date |
End date |
Type |
Value |
1990-08-31
|
1995-03-14
|
Address
|
NY ROUTE 394, MAGNOLIA, STOW, NY, 14785, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
030114000124
|
2003-01-14
|
CERTIFICATE OF DISSOLUTION
|
2003-01-14
|
000726002156
|
2000-07-26
|
BIENNIAL STATEMENT
|
2000-08-01
|
980730002243
|
1998-07-30
|
BIENNIAL STATEMENT
|
1998-08-01
|
960731002153
|
1996-07-31
|
BIENNIAL STATEMENT
|
1996-08-01
|
950314002132
|
1995-03-14
|
BIENNIAL STATEMENT
|
1993-08-01
|
900831000489
|
1990-08-31
|
CERTIFICATE OF INCORPORATION
|
1990-08-31
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
106939366
|
0213600
|
1997-04-29
|
25 JEFFERSON STREET, SALAMANCA, NY, 14779
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1997-05-06
|
Case Closed |
1997-06-05
|
Related Activity
Type |
Complaint |
Activity Nr |
201318367 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260404 B01 I |
Issuance Date |
1997-05-14 |
Abatement Due Date |
1997-05-19 |
Current Penalty |
420.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260404 F06 |
Issuance Date |
1997-05-14 |
Abatement Due Date |
1997-05-19 |
Current Penalty |
420.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260501 B03 |
Issuance Date |
1997-05-14 |
Abatement Due Date |
1997-05-19 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260501 B10 |
Issuance Date |
1997-05-14 |
Abatement Due Date |
1997-05-19 |
Current Penalty |
1050.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
10 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19260503 A01 |
Issuance Date |
1997-05-14 |
Abatement Due Date |
1997-06-02 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
03 |
|
Citation ID |
01006 |
Citaton Type |
Serious |
Standard Cited |
19260852 F |
Issuance Date |
1997-05-14 |
Abatement Due Date |
1997-05-19 |
Current Penalty |
315.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
01007 |
Citaton Type |
Serious |
Standard Cited |
19261053 B01 |
Issuance Date |
1997-05-14 |
Abatement Due Date |
1997-05-19 |
Current Penalty |
420.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
02 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19101200 H01 |
Issuance Date |
1997-05-14 |
Abatement Due Date |
1997-06-02 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19260416 E01 |
Issuance Date |
1997-05-14 |
Abatement Due Date |
1997-05-19 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State