Search icon

LORD'S ROOFING & WATERPROOFING, INC.

Company Details

Name: LORD'S ROOFING & WATERPROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1993 (31 years ago)
Date of dissolution: 07 Sep 2018
Entity Number: 1768552
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 31-22 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE LORD Chief Executive Officer 31-22 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-22 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2001-11-09 2007-11-19 Address 33-15 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-01-21 2001-11-09 Address 33-15 GREENPOINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-01-21 2007-11-19 Address 33-15 GREENPOINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2000-01-21 2007-11-19 Address 33-15 GREENPOINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1996-01-09 2000-01-21 Address 36-01 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1996-01-09 2000-01-21 Address 36-01 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1996-01-09 2000-01-21 Address 36-01 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-11-01 1996-01-09 Address 36-01 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180907000806 2018-09-07 CERTIFICATE OF DISSOLUTION 2018-09-07
111118002779 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091117002408 2009-11-17 BIENNIAL STATEMENT 2009-11-01
071119002884 2007-11-19 BIENNIAL STATEMENT 2007-11-01
031031002769 2003-10-31 BIENNIAL STATEMENT 2003-11-01
011109002476 2001-11-09 BIENNIAL STATEMENT 2001-11-01
000121002313 2000-01-21 BIENNIAL STATEMENT 1999-11-01
971119002417 1997-11-19 BIENNIAL STATEMENT 1997-11-01
960109002148 1996-01-09 BIENNIAL STATEMENT 1995-11-01
931101000214 1993-11-01 CERTIFICATE OF INCORPORATION 1993-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335510996 0216000 2012-07-31 200 CENTRAL AVE, WHITE PLAINS, NY, 10606
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-07-31
Case Closed 2014-01-24

Related Activity

Type Referral
Activity Nr 480171
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 2012-12-04
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-01-31
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(22): Employees using ladders were carrying objects or loads that could cause the employee to lose balance and fall: Location: 200 Central Ave White Plains NY 10606 On or about 7/31/12, a) An employee carried a 20 lb propane tank up a ladder and fell to the ground.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2012-12-04
Abatement Due Date 2012-12-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a): The employer did not provide a training program for each employee using ladders and stairways, as necessary, which would train each employee in the procedures to be followed to minimize hazards related to ladders and stairways: Location: 200 Central Ave White Plains NY 10606 On or about 7/31/12, a) The employer did not adequately train employees in safe ladder usage.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State