Search icon

KATONAH ROOFING, INC.

Company Details

Name: KATONAH ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1978 (47 years ago)
Date of dissolution: 30 Sep 2015
Entity Number: 472195
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 388 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 388 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
GEORGE BURNS Chief Executive Officer 51 MAHOPAC AVE, AMAWALK, NY, United States, 10501

History

Start date End date Type Value
1995-04-21 2000-05-18 Address 51 MAHOPAC AVENUE, AMAWALK, NY, 10507, USA (Type of address: Chief Executive Officer)
1978-02-15 1995-04-21 Address 88 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150930000096 2015-09-30 CERTIFICATE OF DISSOLUTION 2015-09-30
20120815032 2012-08-15 ASSUMED NAME LLC INITIAL FILING 2012-08-15
060314002583 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040224002632 2004-02-24 BIENNIAL STATEMENT 2004-02-01
020130002303 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000518002866 2000-05-18 BIENNIAL STATEMENT 2000-02-01
980218002096 1998-02-18 BIENNIAL STATEMENT 1998-02-01
950421002123 1995-04-21 BIENNIAL STATEMENT 1994-02-01
A464728-4 1978-02-15 CERTIFICATE OF INCORPORATION 1978-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314981028 0216000 2011-11-08 333 NORTH BEDFORD RD., MOUNT KISCO, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-11-10
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-12-09
Abatement Due Date 2011-12-14
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2011-12-09
Abatement Due Date 2011-12-14
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 8
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-12-09
Abatement Due Date 2011-12-14
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
304379399 0216000 2002-02-05 31 SHORE ROAD, PELHAM MANOR, NY, 10803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-05
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-04-04

Related Activity

Type Complaint
Activity Nr 203593793
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260250 A01
Issuance Date 2002-03-07
Abatement Due Date 2002-03-12
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 C03
Issuance Date 2002-03-07
Abatement Due Date 2002-03-12
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G05
Issuance Date 2002-03-07
Abatement Due Date 2002-03-12
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2002-03-07
Abatement Due Date 2002-03-12
Current Penalty 188.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
301458741 0216000 1998-05-14 2 DANA ROAD, VALHALLA, NY, 10595
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-05-20
Case Closed 1998-10-06

Related Activity

Type Referral
Activity Nr 202022125
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-06-24
Abatement Due Date 1998-06-29
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 1998-06-24
Abatement Due Date 1998-06-29
Current Penalty 2600.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
109036897 0216000 1995-07-28 WESTCHESTER AIRPORT NEW TERMINAL BLDG, WHITE PLAINS, NY, 10604
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-07-28
Case Closed 1996-01-10

Related Activity

Type Referral
Activity Nr 901780056
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1995-10-12
Abatement Due Date 1995-10-18
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1995-10-12
Abatement Due Date 1995-10-18
Nr Instances 1
Nr Exposed 2
Gravity 00
122251069 0213100 1994-07-13 ADMIN/DORM BLDG. TRINITY-PAWLING SCHOOL, PAWLING, NY, 12564
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-07-13
Case Closed 1994-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1994-09-09
Abatement Due Date 1994-09-14
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
106987795 0216000 1992-05-21 THRUWAY TRANSF. STATION, EXIT 6 WEST, N.Y. THRUWAY, YONKERS, NY, 10701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-22
Case Closed 1992-06-05

Related Activity

Type Complaint
Activity Nr 74973124
Safety Yes
2045953 0213100 1985-05-28 55 STOENLEIGH AVENUE, CARMEL, NY, 10512
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-28
Case Closed 1985-08-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1985-06-14
Abatement Due Date 1985-06-17
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State