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
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 |
Name | Role | Address |
---|---|---|
ROBERT J. ANSBRO | Chief Executive Officer | 28-10 38TH AVENUE, 28-10 38TH AVE., LONG ISLAND CITY, NY, United States, 11101 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100497221 | 0215000 | 1989-03-09 | 1177 AVE. OF THE AMERICAS, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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