Name: | ROCHESTER ROOFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3085681 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O DIBBLE MILLER & BURGER PC, 55 CANTERBURY ROAD, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DIBBLE MILLER & BURGER PC, 55 CANTERBURY ROAD, ROCHESTER, NY, United States, 14607 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1958389 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
040802001049 | 2004-08-02 | CERTIFICATE OF INCORPORATION | 2004-08-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11933173 | 0235400 | 1976-12-16 | WHITNEY RD WEST, Fairport, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11933132 | 0235400 | 1976-11-18 | WHITNEY RD WEST, Fairport, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1976-12-01 |
Abatement Due Date | 1976-12-04 |
Current Penalty | 275.0 |
Initial Penalty | 550.0 |
Contest Date | 1976-12-15 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1976-12-01 |
Abatement Due Date | 1976-12-04 |
Contest Date | 1976-12-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-12-01 |
Abatement Due Date | 1976-12-04 |
Nr Instances | 1 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State