Name: | NASSAU ROOFING & SHEET METAL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1929 (96 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 25470 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 194 ATLANTIC AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Principal Address: | 194 ATLANTIC AVE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 194 ATLANTIC AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
EDWARD WACHSBERGER | Chief Executive Officer | 194 ATLANTIC AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-16 | 1997-06-04 | Address | 194 ATLANTIC AVENUE, GARDEN CITY PARK, NY, 11040, 5090, USA (Type of address: Principal Executive Office) |
1929-02-04 | 1995-03-16 | Address | 1513-17 FAR ROCKAWAY, BLVD., FAR ROCKAWAY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1337502 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
970604002850 | 1997-06-04 | BIENNIAL STATEMENT | 1997-02-01 |
950316002066 | 1995-03-16 | BIENNIAL STATEMENT | 1994-02-01 |
Z024887-3 | 1980-12-08 | ASSUMED NAME CORP INITIAL FILING | 1980-12-08 |
3475-86 | 1929-02-04 | CERTIFICATE OF INCORPORATION | 1929-02-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114123144 | 0214700 | 1992-03-16 | A&S ROOSEVELT FIELD, OLD COUNTY RD., GARDEN CITY, NY, 11530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72524366 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-06-10 |
Case Closed | 1988-07-25 |
Related Activity
Type | Referral |
Activity Nr | 901100511 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-06-21 |
Abatement Due Date | 1988-06-29 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260050 D02 |
Issuance Date | 1988-06-21 |
Abatement Due Date | 1988-06-28 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-12-18 |
Case Closed | 1985-01-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1984-12-20 |
Abatement Due Date | 1984-12-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-10-30 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 A02 |
Issuance Date | 1973-11-09 |
Abatement Due Date | 1973-11-14 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State