Search icon

SANTO J. RUISI ROOFING CO., INC.

Company Details

Name: SANTO J. RUISI ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1976 (48 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 416591
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 307 A. SUBURBAN AVE., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANTO J. RUISI ROOFING CO., INC. DOS Process Agent 307 A. SUBURBAN AVE., DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1976-12-02 1976-12-09 Address 3070A SUBURBAN AVE., DEER PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131011127 2013-10-11 ASSUMED NAME LLC INITIAL FILING 2013-10-11
DP-1505024 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
A361815-2 1976-12-09 CERTIFICATE OF AMENDMENT 1976-12-09
A360153-4 1976-12-02 CERTIFICATE OF INCORPORATION 1976-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109920900 0214700 1994-04-06 120 VANDERBILDT MOTOR PKWY, HAUPPAUGE, NY, 11788
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-07-05
Case Closed 1994-07-07

Related Activity

Type Referral
Activity Nr 901216762
Safety Yes
102877487 0214700 1993-07-23 HEMSPTEAD TURNPIKE, LEVITTOWN, NY, 11729
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-08-17
Case Closed 1993-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 G
Issuance Date 1993-10-22
Abatement Due Date 1993-10-27
Nr Instances 1
Nr Exposed 7
Gravity 00
102881778 0214700 1992-01-02 VOICE RD., CARLE PLACE, NY, 11514
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-01-02
Case Closed 1992-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1992-01-27
Abatement Due Date 1992-01-30
Current Penalty 600.0
Initial Penalty 2000.0
Contest Date 1992-02-10
Final Order 1992-09-08
Nr Instances 4
Nr Exposed 6
Gravity 10
101535433 0214700 1989-12-19 5695-5755 SUNRISE HWY., HOLBROOK, NY, 11741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-12-19
Case Closed 1990-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1990-01-25
Abatement Due Date 1990-01-28
Nr Instances 1
Nr Exposed 10
Gravity 03
100559822 0214700 1989-01-31 175 PINELAWN RD., MELVILLE, NY, 11746
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-02-09
Case Closed 1989-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-02-23
Abatement Due Date 1989-07-14
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1989-03-08
Final Order 1989-06-29
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1989-02-23
Abatement Due Date 1989-06-30
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1989-03-08
Final Order 1989-06-29
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1989-02-23
Abatement Due Date 1989-06-30
Contest Date 1989-03-08
Final Order 1989-06-29
Nr Instances 6
Nr Exposed 6
Gravity 01
100515188 0214700 1987-08-25 MIDDLE COUNTRY & ARNOLD RDS., MIDDLE ISLAND, NY, 11953
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-25
Case Closed 1987-08-26
100682616 0214700 1987-03-06 877 STEWART AVENUE, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-06
Case Closed 1987-03-10
2280501 0214700 1985-10-23 BLDG. 8-35, HEARTLAND BLVD., BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-24
Case Closed 1987-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 G05
Issuance Date 1985-10-30
Abatement Due Date 1985-11-02
Current Penalty 120.0
Initial Penalty 1000.0
Contest Date 1986-01-02
Final Order 1987-03-23
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1985-10-30
Abatement Due Date 1985-11-14
Initial Penalty 1000.0
Contest Date 1987-03-22
Final Order 1987-03-23
Nr Instances 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260500 G01
Issuance Date 1985-12-06
Abatement Due Date 1985-12-09
Current Penalty 1000.0
Initial Penalty 3500.0
Contest Date 1986-01-02
Final Order 1987-03-23
Nr Instances 1
Nr Exposed 5
997841 0214700 1984-06-04 391 CENTRAL AVE, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-05
Case Closed 1984-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1984-06-06
Abatement Due Date 1984-06-09
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 6
11449303 0214700 1982-04-29 ARKAY DRIVE ADAMS, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-29
Case Closed 1982-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-05-05
Abatement Due Date 1982-04-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260153 G
Issuance Date 1982-05-05
Abatement Due Date 1982-04-29
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State