Search icon

ADVANCED ROOFING COMPANY, INC.

Branch

Company Details

Name: ADVANCED ROOFING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1996 (28 years ago)
Date of dissolution: 27 Dec 2000
Branch of: ADVANCED ROOFING COMPANY, INC., Connecticut (Company Number 0232043)
Entity Number: 2093382
ZIP code: 10577
County: Westchester
Place of Formation: Connecticut
Address: 2900 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2900 WESTCHESTER AVENUE, PURCHASE, NY, United States, 10577

Filings

Filing Number Date Filed Type Effective Date
DP-1516634 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
961217000139 1996-12-17 APPLICATION OF AUTHORITY 1996-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304381379 0216000 2002-04-30 3100 PURCHASE STREET, PURCHASE, NY, 10577
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-08
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2002-05-20
Abatement Due Date 2002-05-23
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2002-05-20
Abatement Due Date 2002-05-23
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2002-05-20
Abatement Due Date 2002-05-23
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2002-05-20
Abatement Due Date 2002-06-07
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State