Search icon

ROTUNDA ROOFING INC.

Company Details

Name: ROTUNDA ROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1980 (45 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 622624
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 215 EAST MAIN ST, P.O. BOX 609, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID S. J. NEUFELD DOS Process Agent 215 EAST MAIN ST, P.O. BOX 609, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
DP-815459 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A662062-4 1980-04-21 CERTIFICATE OF INCORPORATION 1980-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17543828 0214700 1986-06-17 ROUTE 347 & MT. PLEASANT RD., HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-17
Case Closed 1986-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-06-24
Abatement Due Date 1986-06-27
Nr Instances 1
Nr Exposed 2
17538349 0214700 1986-01-21 RTE. 347 & MT. PLEASANT RD., HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-21
Case Closed 1986-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B04
Issuance Date 1986-01-29
Abatement Due Date 1986-02-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
11577871 0214700 1981-10-22 CENTRAL PARK RD, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-30
Case Closed 1981-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1981-11-09
Abatement Due Date 1981-11-13
Current Penalty 100.0
Initial Penalty 280.0
Nr Instances 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State