Search icon

PARAGON ROOFING CORP.

Company Details

Name: PARAGON ROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1978 (47 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 487745
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 317 UNION AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARAGON ROOFING CORP. DOS Process Agent 317 UNION AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1986-06-11 1987-10-19 Name PARAMOUNT ROOFING CORP.
1978-05-09 1986-06-11 Name PARAGON ROOFING CORP.

Filings

Filing Number Date Filed Type Effective Date
20131108007 2013-11-08 ASSUMED NAME LLC INITIAL FILING 2013-11-08
DP-1287511 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B555959-3 1987-10-19 CERTIFICATE OF AMENDMENT 1987-10-19
B369000-3 1986-06-11 CERTIFICATE OF AMENDMENT 1986-06-11
A484956-5 1978-05-09 CERTIFICATE OF INCORPORATION 1978-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11858768 0215600 1983-05-25 9 09 44 AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-26
Case Closed 1983-10-04

Related Activity

Type Referral
Activity Nr 909033763

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260153 G
Issuance Date 1983-05-31
Abatement Due Date 1983-06-03
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260450 A10
Issuance Date 1983-05-31
Abatement Due Date 1983-06-03
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1983-05-31
Abatement Due Date 1983-06-03
Nr Instances 1
11907292 0215600 1981-03-10 136-77 TO-85 41 AVE, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-03-24
Case Closed 1981-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-04-09
Abatement Due Date 1981-03-11
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260153 G
Issuance Date 1981-04-09
Abatement Due Date 1981-03-12
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1981-04-09
Abatement Due Date 1981-03-11
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260450 A07
Issuance Date 1981-03-31
Abatement Due Date 1981-03-11
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1981-03-31
Abatement Due Date 1981-03-11
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 B04
Issuance Date 1981-03-31
Abatement Due Date 1981-03-11
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 5
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 B05
Issuance Date 1981-03-31
Abatement Due Date 1981-03-11
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1981-03-31
Abatement Due Date 1981-03-11
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01009
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1981-03-31
Abatement Due Date 1981-03-11
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1981-03-31
Abatement Due Date 1981-03-11
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State