Search icon

CHEN-DEL ROOFING, INC.

Company Details

Name: CHEN-DEL ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1977 (48 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 423421
ZIP code: 13790
County: Broome
Place of Formation: New York
Principal Address: 2009 COUNTY AIRPORT ROAD, JOHNSON CITY, NY, United States, 13790
Address: BOX 106, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT T. EVERY Chief Executive Officer 226 SPRING STREET, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
CHEN-DEL ROOFING, INC. DOS Process Agent BOX 106, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
1977-02-08 1985-04-12 Address 17 CASTLE CREEK RD., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190102042 2019-01-02 ASSUMED NAME CORP INITIAL FILING 2019-01-02
DP-1265866 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930329002765 1993-03-29 BIENNIAL STATEMENT 1993-02-01
B214597-3 1985-04-12 CERTIFICATE OF AMENDMENT 1985-04-12
A376613-3 1977-02-08 CERTIFICATE OF INCORPORATION 1977-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12014361 0215800 1982-03-16 275 WEST MAIN STREET, Binghamton, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-16
Case Closed 1982-03-16
10783280 0213100 1981-10-14 RT 10 AMES DISCOUNT & GRAND UN, Delhi, NY, 13753
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-10-14
Case Closed 1981-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1981-10-22
Abatement Due Date 1981-10-25
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
12054425 0215800 1980-05-20 SENECA TURNPIKE & COMMERCIAL D, New Hartford, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-23
Case Closed 1980-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-06-13
Abatement Due Date 1980-06-16
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B04
Issuance Date 1980-06-13
Abatement Due Date 1980-06-16
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1980-06-13
Abatement Due Date 1980-06-16
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State