Search icon

C & I ROOFING CO., INC.

Company Details

Name: C & I ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1970 (55 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 231321
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 4819 HENRY AVENUE, PO BOX 238, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH C. TOMPKINS Chief Executive Officer 638-30TH STREET, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4819 HENRY AVENUE, PO BOX 238, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
1992-12-01 1993-07-09 Address 4819 HENRY AVENUE, PO BOX 238, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1970-05-18 1992-12-01 Address 638-30TH ST., NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1694578 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
C294861-2 2000-10-24 ASSUMED NAME CORP INITIAL FILING 2000-10-24
930709002499 1993-07-09 BIENNIAL STATEMENT 1993-05-01
921201003137 1992-12-01 BIENNIAL STATEMENT 1992-05-01
A650837-2 1980-03-07 ANNULMENT OF DISSOLUTION 1980-03-07
DP-3369 1978-09-26 DISSOLUTION BY PROCLAMATION 1978-09-26
834605-4 1970-05-18 CERTIFICATE OF INCORPORATION 1970-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113943617 0213600 1993-07-21 908 NORTH MILITARY ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-07-21
Case Closed 1993-09-03

Related Activity

Type Complaint
Activity Nr 74928441
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-07-23
Abatement Due Date 1993-08-23
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1993-07-23
Abatement Due Date 1993-08-23
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-07-23
Abatement Due Date 1993-08-23
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State