Search icon

PROSPECT ROOFING CO. INC.

Company Details

Name: PROSPECT ROOFING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1949 (76 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 61958
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 306 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROSPECT ROOFING CO. INC. DOS Process Agent 306 JERICHO TPKE., NEW HYDE PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
DP-813253 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
Z022321-4 1980-07-16 ASSUMED NAME CORP INITIAL FILING 1980-07-16
7483-9 1949-03-21 CERTIFICATE OF INCORPORATION 1949-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17719899 0214700 1986-08-29 TYSON & TULIP AVENUES, FLORAL PARK, NY, 11001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-29
Case Closed 1986-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1986-09-05
Abatement Due Date 1986-09-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
11536802 0214700 1981-03-30 CARLS PATH & LAKE AVENUE, Deer Park, NY, 11729
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-04-03
Case Closed 1981-06-10

Related Activity

Type Referral
Activity Nr 909029456

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1981-04-07
Abatement Due Date 1981-10-31
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3
11692159 0235300 1977-07-25 2925 AVENUE U, New York -Richmond, NY, 11229
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-07-27
Case Closed 1977-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-08-08
Abatement Due Date 1977-08-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-08-08
Abatement Due Date 1977-08-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-08-08
Abatement Due Date 1977-08-11
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State