Search icon

DAVID'S QUALITY GUTTERS & ROOFING, INC.

Company Details

Name: DAVID'S QUALITY GUTTERS & ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2755027
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 171 GRANDVIEW AVE, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KEANE Chief Executive Officer 171 GRANDVIEW AVE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 GRANDVIEW AVE, NANUET, NY, United States, 10954

History

Start date End date Type Value
2002-04-15 2006-04-27 Address 171 GRANDVIEW AVE., NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1897992 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
060427003024 2006-04-27 BIENNIAL STATEMENT 2006-04-01
020415000592 2002-04-15 CERTIFICATE OF INCORPORATION 2002-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311278808 0216000 2007-07-12 130 WEST RTE. 59, NANUET, NY, 10954
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-16
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2007-08-16
Abatement Due Date 2007-08-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-08-16
Abatement Due Date 2007-08-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-08-16
Abatement Due Date 2007-08-21
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State