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 Summary

Date:
1982-03-16
Type:
Planned
Address:
275 WEST MAIN STREET, Binghamton, NY, 13905
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-10-14
Type:
Planned
Address:
RT 10 AMES DISCOUNT & GRAND UN, Delhi, NY, 13753
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-05-20
Type:
Planned
Address:
SENECA TURNPIKE & COMMERCIAL D, New Hartford, NY, 13413
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State