Search icon

BEACON ROOFING & RESTORATION CORP.

Company Details

Name: BEACON ROOFING & RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1992 (33 years ago)
Date of dissolution: 18 May 2000
Entity Number: 1611675
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 53 ELIZA STREET, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 ELIZA STREET, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
PAN CAPOLINO Chief Executive Officer 53 ELIZA STREET, BEACON, NY, United States, 12508

History

Start date End date Type Value
1992-02-10 1995-06-06 Address 349 VASSAR ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000518000014 2000-05-18 CERTIFICATE OF DISSOLUTION 2000-05-18
950606002276 1995-06-06 BIENNIAL STATEMENT 1994-02-01
920210000283 1992-02-10 CERTIFICATE OF INCORPORATION 1992-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106763675 0215600 1994-08-25 1776 CLAY AVE., BRONX, NY, 10460
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-27
Case Closed 1994-12-02

Related Activity

Type Referral
Activity Nr 902673466
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-10-25
Abatement Due Date 1994-11-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-10-25
Abatement Due Date 1994-11-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State