Search icon

TUCKAHOE METAL & ROOFING, INC.

Headquarter

Company Details

Name: TUCKAHOE METAL & ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1999 (26 years ago)
Date of dissolution: 05 Jan 2011
Entity Number: 2399818
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 3300 S PARKER RD, STE 500, AURORA, CO, United States, 80014
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TUCKAHOE METAL & ROOFING, INC., FLORIDA P40626 FLORIDA
Headquarter of TUCKAHOE METAL & ROOFING, INC., CONNECTICUT 0150903 CONNECTICUT
Headquarter of TUCKAHOE METAL & ROOFING, INC., CONNECTICUT 0755080 CONNECTICUT

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
W. RANDALL DIETRICH Chief Executive Officer 3300 S PARKER RD, STE 310, AURORA, CO, United States, 80014

History

Start date End date Type Value
2003-08-01 2005-07-22 Address 70 ST CASIMIR AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2001-09-11 2003-08-01 Address 70 ST CASIMIR AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2001-09-11 2005-07-22 Address 70 ST CASIMIR AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1999-07-19 2000-02-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110105000202 2011-01-05 CERTIFICATE OF DISSOLUTION 2011-01-05
090703002329 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070727002188 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050722002405 2005-07-22 BIENNIAL STATEMENT 2005-07-01
030801002466 2003-08-01 BIENNIAL STATEMENT 2003-07-01
010911002261 2001-09-11 BIENNIAL STATEMENT 2001-07-01
000214000208 2000-02-14 CERTIFICATE OF CHANGE 2000-02-14
990813000677 1999-08-13 CERTIFICATE OF MERGER 1999-08-13
990719000286 1999-07-19 CERTIFICATE OF INCORPORATION 1999-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308511419 0215000 2005-02-16 14 WEST 30TH STREET, NEW YORK, NY, 10001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-16
Case Closed 2005-03-21

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 2005-02-25
Abatement Due Date 2005-03-30
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2005-02-25
Abatement Due Date 2005-03-30
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2005-02-25
Abatement Due Date 2005-03-30
Nr Instances 1
Nr Exposed 10
Gravity 01
109119529 0216000 1995-12-12 506 YONKERS AVENUE, YONKERS, NY, 10701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-01-16
Case Closed 1996-06-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-01-23
Abatement Due Date 1996-01-26
Current Penalty 150.0
Initial Penalty 800.0
Contest Date 1996-01-30
Final Order 1996-04-29
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1996-01-23
Abatement Due Date 1996-01-26
Contest Date 1996-01-30
Final Order 1996-04-29
Nr Instances 1
Nr Exposed 1
Gravity 02
106720642 0216000 1994-10-27 CON EDISON 350 SAW MILL RIVER RD., VALHALLA, NY, 10595
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1994-10-27
Case Closed 1995-05-02

Related Activity

Type Complaint
Activity Nr 77070050
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 G01
Issuance Date 1994-12-01
Abatement Due Date 1994-12-09
Initial Penalty 2000.0
Contest Date 1994-12-12
Final Order 1995-04-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 G05 VI
Issuance Date 1994-12-01
Abatement Due Date 1994-12-05
Initial Penalty 800.0
Contest Date 1994-12-12
Final Order 1995-04-07
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 G06 I
Issuance Date 1994-12-01
Abatement Due Date 1994-12-09
Initial Penalty 600.0
Contest Date 1994-12-12
Final Order 1995-04-07
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
108806886 0213100 1994-07-06 BAND BUILDING #685, WEST POINT, NY, 10996
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-07-06
Case Closed 1995-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1994-07-14
Abatement Due Date 1994-07-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 G06 I
Issuance Date 1994-07-14
Abatement Due Date 1994-07-19
Nr Instances 1
Nr Exposed 4
Gravity 01
100800762 0213100 1988-06-06 160 SO. CENTRAL AVENUE, ELMSFORD, NY, 10523
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-06-07
Case Closed 1988-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-07-06
Abatement Due Date 1988-07-09
Current Penalty 500.0
Initial Penalty 800.0
Contest Date 1988-08-02
Final Order 1988-11-06
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1988-07-06
Abatement Due Date 1988-07-09
Current Penalty 500.0
Initial Penalty 800.0
Contest Date 1988-08-02
Final Order 1988-11-06
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1988-07-06
Abatement Due Date 1988-07-09
Current Penalty 500.0
Initial Penalty 800.0
Contest Date 1988-08-02
Final Order 1988-11-06
Nr Instances 1
Nr Exposed 2
100690833 0213100 1987-04-15 COMPOSIT OPERATION TRG. FAC., STEWART INT. AIRPORT, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-16
Case Closed 1987-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-04-20
Abatement Due Date 1987-04-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4

Date of last update: 31 Mar 2025

Sources: New York Secretary of State