Search icon

NASSAU ROOFING & SHEET METAL CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 ATLANTIC AVENUE, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
EDWARD WACHSBERGER Chief Executive Officer 194 ATLANTIC AVENUE, GARDEN CITY PARK, NY, United States, 11040

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114123144 0214700 1992-03-16 A&S ROOSEVELT FIELD, OLD COUNTY RD., GARDEN CITY, NY, 11530
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-20
Case Closed 1992-05-14

Related Activity

Type Complaint
Activity Nr 72524366
100621440 0215600 1988-06-10 UNION PORT YARD, BRONX, NY, 10472
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
1020247 0214700 1984-12-17 HANGAR 4 GRUMAN AEROSPACE CORP, BETHPAGE, NY, 11714
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
11635521 0235200 1973-10-30 LINCOLN MEDICALCTR 234 E 149 S, New York -Richmond, NY, 10451
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