Search icon

CRAFT ROOFING CORP.

Company Details

Name: CRAFT ROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1965 (60 years ago)
Date of dissolution: 09 Dec 1986
Entity Number: 186672
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 530 EAGLE AVE., WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CRAFT ROOFING CORP. DOS Process Agent 530 EAGLE AVE., WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1986-07-10 1986-12-09 Address 530 EAGLE AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1974-07-09 1986-07-10 Address 600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1965-04-23 1974-07-09 Address 400 MADISON AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C192544-2 1992-09-28 ASSUMED NAME CORP INITIAL FILING 1992-09-28
B433092-5 1986-12-09 CERTIFICATE OF CONSOLIDATION 1986-12-09
B378771-3 1986-07-10 CERTIFICATE OF AMENDMENT 1986-07-10
A167915-2 1974-07-09 CERTIFICATE OF AMENDMENT 1974-07-09
493757 1965-04-23 CERTIFICATE OF INCORPORATION 1965-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11537305 0214700 1981-10-30 110 130 JERUSALEM AVE, Hempstead, NY, 11551
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-11-03
Case Closed 1981-11-20
11663283 0235300 1980-07-16 1516 ORIENTAL BLVD, New York -Richmond, NY, 11235
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-07-17
Case Closed 1984-03-10
11695178 0235300 1980-06-25 1516 ORIENTAL BLVD, New York -Richmond, NY, 11235
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-06-30
Case Closed 1980-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-07-11
Abatement Due Date 1980-07-14
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
11759644 0215000 1979-11-21 EAST HARLEM TRIANGLE 127TH ST, New York -Richmond, NY, 10035
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-11-26
Case Closed 1984-03-10
11585320 0214700 1974-05-31 30-28-44 STARR AVE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-31
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 G
Issuance Date 1974-06-04
Abatement Due Date 1974-06-07
Nr Instances 3

Date of last update: 01 Mar 2025

Sources: New York Secretary of State