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
Name | Role | Address |
---|---|---|
ROBERT T. EVERY | Chief Executive Officer | 226 SPRING STREET, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
CHEN-DEL ROOFING, INC. | DOS Process Agent | BOX 106, JOHNSON CITY, NY, United States, 13790 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12014361 | 0215800 | 1982-03-16 | 275 WEST MAIN STREET, Binghamton, NY, 13905 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10783280 | 0213100 | 1981-10-14 | RT 10 AMES DISCOUNT & GRAND UN, Delhi, NY, 13753 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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