Search icon

ROLLUP SHUTTERS & AWNINGS INC.

Company Details

Name: ROLLUP SHUTTERS & AWNINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1991 (34 years ago)
Entity Number: 1505041
ZIP code: 10023
County: Suffolk
Place of Formation: New York
Principal Address: 1688 CHURCH STREET, HOLBROOK, NY, United States, 11741
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 516-563-6660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MURRAY BRAUN Chief Executive Officer 1688 CHURCH STREET, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
2034025-DCA Active Business 2016-03-07 2025-02-28
0904248-DCA Inactive Business 2005-09-27 2011-06-30

History

Start date End date Type Value
2021-11-02 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-01-29 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130124006159 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110825000886 2011-08-25 ANNULMENT OF DISSOLUTION 2011-08-25
DP-1973988 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
110201002081 2011-02-01 BIENNIAL STATEMENT 2011-01-01
081229002793 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070126002669 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050920000091 2005-09-20 ANNULMENT OF DISSOLUTION 2005-09-20
DP-1343599 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
970411002403 1997-04-11 BIENNIAL STATEMENT 1997-01-01
940330002568 1994-03-30 BIENNIAL STATEMENT 1994-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594408 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3594409 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3297080 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
3297079 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984703 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984704 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2490134 RENEWAL INVOICED 2016-11-15 100 Home Improvement Contractor License Renewal Fee
2490133 TRUSTFUNDHIC INVOICED 2016-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2280054 FINGERPRINT INVOICED 2016-02-18 75 Fingerprint Fee
2280052 TRUSTFUNDHIC INVOICED 2016-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343478681 0214700 2018-09-20 125 SEAFIELD BLVD., WESTHAMPTON BEACH, NY, 11978
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-09-20
Case Closed 2019-03-26

Related Activity

Type Referral
Activity Nr 1383940
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-09-25
Current Penalty 1200.0
Initial Penalty 3696.0
Contest Date 2018-10-11
Final Order 2019-01-30
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) ROLLUP SHUTTERS & AWNINGS INC. - On or about 9/17/18, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in a hospitalization. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State