Search icon

R. J. BRUNO ROOFING, INC.

Company Details

Name: R. J. BRUNO ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1977 (48 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 421764
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 2 WAREHOUSE LANE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WAREHOUSE LANE, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
RICHARD J. BRUNO Chief Executive Officer 2 WAREHOUSE LANE, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
1995-05-11 2001-01-18 Address 33 SADDLE RIDGE ROAD, POUND RIDGE, NY, 10576, 1111, USA (Type of address: Chief Executive Officer)
1995-05-11 2001-01-18 Address 2 WAREHOUSE LANE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1995-05-11 2001-01-18 Address 2 WAREHOUSE LANE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1977-01-24 1995-05-11 Address 304 HOLLYWOOD AVE., CRESTWOOD, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110930008 2011-09-30 ASSUMED NAME CORP INITIAL FILING 2011-09-30
DP-1801000 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010118002232 2001-01-18 BIENNIAL STATEMENT 2001-01-01
990125002771 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970220002359 1997-02-20 BIENNIAL STATEMENT 1997-01-01
950511002403 1995-05-11 BIENNIAL STATEMENT 1994-01-01
A372526-3 1977-01-24 CERTIFICATE OF INCORPORATION 1977-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304378276 0216000 2001-11-08 4531 MANHATTAN COLLEGE PARKWAY, BRONX, NY, 10471
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-11-19
Case Closed 2002-02-22

Related Activity

Type Complaint
Activity Nr 203593231
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2002-02-06
Abatement Due Date 2002-02-26
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2002-02-06
Abatement Due Date 2002-02-11
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2002-02-06
Abatement Due Date 2002-02-26
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-02-06
Abatement Due Date 2002-02-26
Nr Instances 1
Nr Exposed 3
Gravity 01
302808498 0216000 2001-03-14 THE KENSICO SCHOOL, VALHALLA, NY, 10595
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-03-14
Emphasis S: CONSTRUCTION
Case Closed 2001-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-03-23
Abatement Due Date 2001-03-28
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 03
302808423 0216000 2001-02-26 BYRAM HILLS HS, ARMONK, NY, 10504
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-02-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2001-03-09
Abatement Due Date 2001-03-14
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
122243306 0213100 1996-03-18 RTE. 9D, BEACON, NY, 12508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-03-18
Case Closed 1996-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1996-04-18
Abatement Due Date 1996-04-23
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-04-18
Abatement Due Date 1996-04-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State