-
Home Page
›
-
Counties
›
-
Kings
›
-
11234
›
-
BROSER ROOFING CO., INC.
Company Details
Name: |
BROSER ROOFING CO., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 Oct 1973 (52 years ago)
|
Date of dissolution: |
20 Mar 2009 |
Entity Number: |
235828 |
ZIP code: |
11234
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
106 WHITMAN DRIVE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
106 WHITMAN DRIVE, BROOKLYN, NY, United States, 11234
|
Chief Executive Officer
Name |
Role |
Address |
MARIE BROSER
|
Chief Executive Officer
|
106 WHITMAN DRIVE, BROOKLYN, NY, United States, 11234
|
History
Start date |
End date |
Type |
Value |
1973-10-09
|
1995-05-23
|
Address
|
50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
090320000506
|
2009-03-20
|
CERTIFICATE OF DISSOLUTION
|
2009-03-20
|
071018002790
|
2007-10-18
|
BIENNIAL STATEMENT
|
2007-10-01
|
051123002178
|
2005-11-23
|
BIENNIAL STATEMENT
|
2005-10-01
|
031010002049
|
2003-10-10
|
BIENNIAL STATEMENT
|
2003-10-01
|
C316066-1
|
2002-05-10
|
ASSUMED NAME CORP INITIAL FILING
|
2002-05-10
|
011001002332
|
2001-10-01
|
BIENNIAL STATEMENT
|
2001-10-01
|
991019002541
|
1999-10-19
|
BIENNIAL STATEMENT
|
1999-10-01
|
971008002349
|
1997-10-08
|
BIENNIAL STATEMENT
|
1997-10-01
|
950523002578
|
1995-05-23
|
BIENNIAL STATEMENT
|
1993-10-01
|
A106826-4
|
1973-10-09
|
CERTIFICATE OF INCORPORATION
|
1973-10-09
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11689403
|
0235300
|
1975-11-11
|
1245 TO 1277 E 69 STREET, New York -Richmond, NY, 11236
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-11-11
|
Emphasis |
N: TIP
|
Case Closed |
1975-12-19
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A |
Issuance Date |
1975-11-18 |
Abatement Due Date |
1975-11-21 |
Nr Instances |
1 |
|
Citation ID |
02001 |
Citaton Type |
Serious |
Standard Cited |
19260451 U03 |
Issuance Date |
1975-11-18 |
Abatement Due Date |
1975-11-21 |
Current Penalty |
250.0 |
Initial Penalty |
250.0 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State