Search icon

GROVE ROOFING CO. INC.

Company Details

Name: GROVE ROOFING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1950 (75 years ago)
Date of dissolution: 15 Jun 2001
Entity Number: 62469
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 158 READING ST, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 READING ST, BUFFALO, NY, United States, 14220

Chief Executive Officer

Name Role Address
ROBERT EMBOW Chief Executive Officer 158 READING ST, BUFFALO, NY, United States, 14220

History

Start date End date Type Value
1995-02-21 1996-08-30 Address 157 READING STREET, BUFFALO, NY, 14220, 2197, USA (Type of address: Chief Executive Officer)
1995-02-21 1996-08-30 Address 157 READING STREET, BUFFALO, NY, 14220, 2197, USA (Type of address: Principal Executive Office)
1995-02-21 1996-08-30 Address 157 READING STREET, BUFFALO, NY, 14220, 2197, USA (Type of address: Service of Process)
1950-09-01 1995-02-21 Address 33 RIVER ST., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010615000101 2001-06-15 CERTIFICATE OF DISSOLUTION 2001-06-15
000912002623 2000-09-12 BIENNIAL STATEMENT 2000-09-01
960830002130 1996-08-30 BIENNIAL STATEMENT 1996-09-01
950221002217 1995-02-21 BIENNIAL STATEMENT 1993-09-01
B077312-2 1984-03-08 ASSUMED NAME CORP INITIAL FILING 1984-03-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-10-15
Type:
Planned
Address:
WENDE CORRECTIONAL FACILITY, ALDEN, NY, 14004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-22
Type:
Planned
Address:
2001 WALDEN AVE., CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-18
Type:
Referral
Address:
901 FUHRMANN BLVD (NFTA PORT AUTHORITY), BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-05-10
Type:
Planned
Address:
BOULEVARD MAIL NIAGARA FALLS BLVD & MAPLE RD, AMHERST, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-09
Type:
Planned
Address:
DINGENS ST PROJECT, Buffalo, NY, 14206
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State