Name: | ROACC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1997 (28 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2129178 |
ZIP code: | 10523 |
County: | Bronx |
Place of Formation: | New York |
Address: | 90 SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-04 | 2007-10-26 | Address | 180 BROOK STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1997-04-02 | 1997-04-04 | Address | 2939 EDISON AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1837238 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
071026000234 | 2007-10-26 | CERTIFICATE OF AMENDMENT | 2007-10-26 |
970404000586 | 1997-04-04 | CERTIFICATE OF CHANGE | 1997-04-04 |
970402000245 | 1997-04-02 | CERTIFICATE OF INCORPORATION | 1997-04-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302807037 | 0216000 | 2000-11-30 | 1751 CROSBY AVENUE, BRONX, NY, 10461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201999273 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2000-12-15 |
Abatement Due Date | 2000-12-28 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2000-12-15 |
Abatement Due Date | 2000-12-20 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260405 B01 |
Issuance Date | 2000-12-15 |
Abatement Due Date | 2000-12-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State