Search icon

CONCORD ROOFING INC.

Company Details

Name: CONCORD ROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1991 (33 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1596371
ZIP code: 14057
County: Erie
Place of Formation: New York
Address: 2706 HEMLOCK ROAD, EDEN, NY, United States, 14057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID HULLEY Chief Executive Officer 2706 HEMLOCK ROAD, EDEN, NY, United States, 14057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2706 HEMLOCK ROAD, EDEN, NY, United States, 14057

History

Start date End date Type Value
1999-06-29 2000-02-15 Address 6783 EAST EDEN ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1993-04-08 2000-02-15 Address S-6783 EAST EDEN ROAD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1993-04-08 2000-02-15 Address S-6783 EAST EDEN ROAD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1993-04-08 1999-06-29 Address S-6783 EAST EDEN ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1991-12-13 1993-04-08 Address 70 HAWKINS AVENUE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1696917 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000215002565 2000-02-15 BIENNIAL STATEMENT 1999-12-01
990629000193 1999-06-29 CERTIFICATE OF AMENDMENT 1999-06-29
980109002431 1998-01-09 BIENNIAL STATEMENT 1997-12-01
931210002194 1993-12-10 BIENNIAL STATEMENT 1993-12-01
930408002307 1993-04-08 BIENNIAL STATEMENT 1992-12-01
911213000426 1991-12-13 CERTIFICATE OF INCORPORATION 1991-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303367361 0213100 2000-03-27 NORTHWAY MALL, CENTRAL AVE, ALBANY, NY, 12205
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2000-03-27
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-09-30

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2000-04-04
Abatement Due Date 2000-04-07
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
106862204 0213600 1997-07-11 2995 HARLEM ROAD, CHEEKTOWAGA, NY, 14224
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-12-18
Case Closed 1998-12-07

Related Activity

Type Complaint
Activity Nr 76586213
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 1997-12-23
Abatement Due Date 1997-12-29
Current Penalty 2500.0
Initial Penalty 7000.0
Contest Date 1998-01-19
Final Order 1998-04-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260503 A01
Issuance Date 1997-12-23
Abatement Due Date 1998-01-10
Current Penalty 2500.0
Initial Penalty 7000.0
Contest Date 1998-01-19
Final Order 1998-04-22
Nr Instances 1
Nr Exposed 5
Gravity 10
114088776 0213600 1995-09-20 8010 TRANSIT ROAD, TRANSIT SQUARE, AMHERST, NY, 14221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-03-07
Case Closed 1996-10-04

Related Activity

Type Accident
Activity Nr 360858401

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-03-14
Abatement Due Date 1996-03-19
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 D16
Issuance Date 1996-03-14
Abatement Due Date 1996-03-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 D08
Issuance Date 1996-03-14
Abatement Due Date 1996-03-19
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 1996-03-14
Abatement Due Date 1996-03-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 D17
Issuance Date 1996-03-14
Abatement Due Date 1996-03-19
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1996-03-14
Abatement Due Date 1996-04-16
Nr Instances 2
Nr Exposed 5
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State