Search icon

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