Search icon

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