Search icon

ROGLIANO CONTRACTING CORP.

Company Details

Name: ROGLIANO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3189663
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 44 GLEN ROAD, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 GLEN ROAD, EASTCHESTER, NY, United States, 10709

Filings

Filing Number Date Filed Type Effective Date
DP-1980932 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050411001154 2005-04-11 CERTIFICATE OF INCORPORATION 2005-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312997380 0216000 2009-06-08 38-40 MIDLAND PLACE, TUCKAHOE, NY, 10707
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-06-08
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2010-08-14

Related Activity

Type Complaint
Activity Nr 207093659
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2009-08-28
Abatement Due Date 2009-10-31
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-08-28
Abatement Due Date 2009-09-02
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-08-28
Abatement Due Date 2009-09-02
Current Penalty 700.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-08-28
Abatement Due Date 2009-09-02
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-08-28
Abatement Due Date 2009-10-31
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State