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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 ELIZA STREET, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
PAN CAPOLINO | Chief Executive Officer | 53 ELIZA STREET, BEACON, NY, United States, 12508 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106763675 | 0215600 | 1994-08-25 | 1776 CLAY AVE., BRONX, NY, 10460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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