Search icon

E. H. LANG ROOFING, INC.

Company Details

Name: E. H. LANG ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1979 (46 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 574724
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 126 ELM STREET, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD A. POLLOCK DOS Process Agent 126 ELM STREET, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
GERALD A. POLLOCK Chief Executive Officer 126 ELM STREET, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
1979-08-10 1993-09-07 Address 126 ELM ST., CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190911028 2019-09-11 ASSUMED NAME CORP INITIAL FILING 2019-09-11
DP-1332725 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930907002246 1993-09-07 BIENNIAL STATEMENT 1993-08-01
A597686-3 1979-08-10 CERTIFICATE OF INCORPORATION 1979-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18155705 0215800 1992-06-24 HOLIDAY INN, RT. #13, CORTLAND, NY, 13045
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-06-24
Case Closed 1992-09-08

Related Activity

Type Referral
Activity Nr 901701169
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-08-06
Abatement Due Date 1992-08-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 G03 IB
Issuance Date 1992-08-06
Abatement Due Date 1992-08-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 G05
Issuance Date 1992-08-06
Abatement Due Date 1992-08-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 G06 II
Issuance Date 1992-08-06
Abatement Due Date 1992-08-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
102647583 0215800 1988-08-01 3301 COUNTRY CLUB RD., ENDWELL, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-03
Case Closed 1988-09-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1988-08-11
Abatement Due Date 1988-08-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-08-11
Abatement Due Date 1988-08-14
Nr Instances 3
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State