-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11980
›
-
TRI-W ROOFING, LLC
Company Details
Name: |
TRI-W ROOFING, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
20 Jun 2001 (24 years ago)
|
Entity Number: |
2652672 |
ZIP code: |
11980
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
54 OLD DOCK RD, SPACE C, YAPHANK, NY, United States, 11980 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
54 OLD DOCK RD, SPACE C, YAPHANK, NY, United States, 11980
|
History
Start date |
End date |
Type |
Value |
2001-06-20
|
2010-01-13
|
Address
|
26 FOX LANE, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100113002792
|
2010-01-13
|
BIENNIAL STATEMENT
|
2009-06-01
|
011121000070
|
2001-11-21
|
AFFIDAVIT OF PUBLICATION
|
2001-11-21
|
011121000073
|
2001-11-21
|
AFFIDAVIT OF PUBLICATION
|
2001-11-21
|
010620000772
|
2001-06-20
|
ARTICLES OF ORGANIZATION
|
2001-06-20
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
311138580
|
0214700
|
2009-08-22
|
861 MONTAUK HIGHWAY, OAKDALE, NY, 11769
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2009-08-22
|
Emphasis |
L: FALL, S: FALL FROM HEIGHT
|
Case Closed |
2012-08-20
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260501 B10 |
Issuance Date |
2009-09-03 |
Abatement Due Date |
2009-09-09 |
Current Penalty |
1500.0 |
Initial Penalty |
2500.0 |
Contest Date |
2009-09-17 |
Final Order |
2010-01-07 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
10 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260503 C |
Issuance Date |
2009-09-03 |
Abatement Due Date |
2009-09-30 |
Current Penalty |
750.0 |
Initial Penalty |
1250.0 |
Contest Date |
2009-09-17 |
Final Order |
2010-01-07 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
03 |
|
Citation ID |
02001A |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
2009-09-03 |
Abatement Due Date |
2009-10-22 |
Current Penalty |
180.0 |
Initial Penalty |
300.0 |
Contest Date |
2009-09-17 |
Final Order |
2010-01-07 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
03 |
|
Citation ID |
02001B |
Citaton Type |
Other |
Standard Cited |
19101200 G08 |
Issuance Date |
2009-09-03 |
Abatement Due Date |
2009-09-16 |
Contest Date |
2009-09-17 |
Final Order |
2010-01-07 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
03 |
|
Citation ID |
02001C |
Citaton Type |
Other |
Standard Cited |
19101200 H |
Issuance Date |
2009-09-03 |
Abatement Due Date |
2009-10-22 |
Contest Date |
2009-09-17 |
Final Order |
2010-01-07 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
03 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State