-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
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