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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-11-08
Type:
Planned
Address:
333 NORTH BEDFORD RD., MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-02-05
Type:
Planned
Address:
31 SHORE ROAD, PELHAM MANOR, NY, 10803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-05-14
Type:
Unprog Rel
Address:
2 DANA ROAD, VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-07-28
Type:
Unprog Rel
Address:
WESTCHESTER AIRPORT NEW TERMINAL BLDG, WHITE PLAINS, NY, 10604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-07-13
Type:
Prog Related
Address:
ADMIN/DORM BLDG. TRINITY-PAWLING SCHOOL, PAWLING, NY, 12564
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
SHEET M WORKERS' INTERNATI
Party Role:
Plaintiff
Party Name:
KATONAH ROOFING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-03-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M,
Party Role:
Plaintiff
Party Name:
KATONAH ROOFING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-05-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
KATONAH ROOFING, INC.
Party Role:
Plaintiff
Party Name:
INTNL. FIDELITY INS.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State