Search icon

YATES ROOFING CORP.

Company Details

Name: YATES ROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1965 (60 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 184801
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 415 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEROME FISCH DOS Process Agent 415 MADISON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1981-04-16 1984-03-20 Address 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1965-02-25 1981-04-16 Address 7 E. 44TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-998454 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C193271-3 1992-10-26 ASSUMED NAME CORP INITIAL FILING 1992-10-26
B081313-2 1984-03-20 CERTIFICATE OF AMENDMENT 1984-03-20
A757335-4 1981-04-16 CERTIFICATE OF AMENDMENT 1981-04-16
483443 1965-02-25 CERTIFICATE OF INCORPORATION 1965-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11906385 0215600 1983-09-01 36 BRUCKNER BLVD, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-01
Case Closed 1983-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1983-09-14
Abatement Due Date 1983-09-19
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-09-14
Abatement Due Date 1983-09-30
Nr Instances 5

Date of last update: 01 Mar 2025

Sources: New York Secretary of State