Search icon

POULIN ROOFING, INC.

Company Details

Name: POULIN ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3200730
ZIP code: 12871
County: Saratoga
Place of Formation: New York
Address: 282 HAYES ROAD, SCHUYLERVILLE, NY, United States, 12871

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEPHEN POULIN DOS Process Agent 282 HAYES ROAD, SCHUYLERVILLE, NY, United States, 12871

Agent

Name Role Address
STEPHEN POULIN Agent 282 HAYES ROAD, SCHUYLERVILLE, NY, 12871

History

Start date End date Type Value
2005-05-05 2005-12-16 Address 17-B SYLVAN TRAIL, BALLSTON LAKE, NY, 12019, USA (Type of address: Registered Agent)
2005-05-05 2005-12-16 Address 17-B SYLVAN TRAIL, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2151251 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
051216000540 2005-12-16 CERTIFICATE OF CHANGE 2005-12-16
050505000464 2005-05-05 CERTIFICATE OF INCORPORATION 2005-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311979785 0213100 2009-06-26 PARK & GRANITE, SARATOGA SPRINGS, NY, 12866
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-06-26
Case Closed 2009-06-26

Related Activity

Type Inspection
Activity Nr 311977789
311977789 0213100 2009-03-24 PARK & GRANITE, SARATOGA SPRINGS, NY, 12866
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-24
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2012-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2009-05-12
Abatement Due Date 2009-05-20
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-05-12
Abatement Due Date 2009-05-20
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2009-05-12
Abatement Due Date 2009-05-20
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State