Search icon

NEW YORK ROOFING COMPANY

Company Details

Name: NEW YORK ROOFING COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1872 (153 years ago)
Entity Number: 26882
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 28-10 38TH AVENUE, 28-10 38TH AVE., LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 0

Share Par Value 7600

Type CAP

DOS Process Agent

Name Role Address
NEW YORK ROOFING COMPANY DOS Process Agent 28-10 38TH AVENUE, 28-10 38TH AVE., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ROBERT J. ANSBRO Chief Executive Officer 28-10 38TH AVENUE, 28-10 38TH AVE., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1993-08-06 2012-07-10 Address 28-10 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-08-06 2012-07-10 Address 28-10 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1993-08-06 2012-07-10 Address 28-10 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1976-05-05 1993-08-06 Address 70-05 45TH AVE., WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1935-01-25 1976-05-05 Address 535 EAST 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1872-07-19 1949-11-10 Shares Share type: CAP, Number of shares: 0, Par value: 65000

Filings

Filing Number Date Filed Type Effective Date
120710006011 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100831002696 2010-08-31 BIENNIAL STATEMENT 2010-07-01
080818003062 2008-08-18 BIENNIAL STATEMENT 2008-07-01
060711002620 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040727002274 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020717002336 2002-07-17 BIENNIAL STATEMENT 2002-07-01
C313514-2 2002-03-13 ASSUMED NAME CORP INITIAL FILING 2002-03-13
000721002298 2000-07-21 BIENNIAL STATEMENT 2000-07-01
980717002012 1998-07-17 BIENNIAL STATEMENT 1998-07-01
960827002053 1996-08-27 BIENNIAL STATEMENT 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100497221 0215000 1989-03-09 1177 AVE. OF THE AMERICAS, NEW YORK, NY, 10036
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-03-21
Case Closed 1989-05-12

Related Activity

Type Referral
Activity Nr 901098103
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-04-18
Abatement Due Date 1989-04-21
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 07
17881699 0215000 1988-01-11 1 GUSTAVE LEVY PLACE, NEW YORK, NY, 10029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-13
Case Closed 1988-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 1988-01-29
Abatement Due Date 1988-02-05
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1988-03-03
Final Order 1988-08-26
Nr Instances 1
Nr Exposed 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State