Search icon

DEKAF HARDWARE & ROOFING, INC.

Company Details

Name: DEKAF HARDWARE & ROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1980 (45 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 630163
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 90 MESEROLE ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEKAF HARDWARE & ROOFING, INC. DOS Process Agent 90 MESEROLE ST, BROOKLYN, NY, United States, 11206

Filings

Filing Number Date Filed Type Effective Date
DP-558183 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A671818-4 1980-05-28 CERTIFICATE OF INCORPORATION 1980-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11769965 0215000 1983-08-01 15 25 GRAND AVE, New York -Richmond, NY, 11205
Inspection Type Complaint
Scope Complete
Safety/Health Health
Case Closed 1984-01-04

Related Activity

Type Complaint
Activity Nr 320391352

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101001 D02
Issuance Date 1983-11-08
Abatement Due Date 1983-11-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1983-11-08
Abatement Due Date 1983-12-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Other
Standard Cited 19101001 G01 I
Issuance Date 1983-11-08
Abatement Due Date 1983-11-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Other
Standard Cited 19101001 H01
Issuance Date 1983-11-08
Abatement Due Date 1983-11-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Other
Standard Cited 19101001 H02
Issuance Date 1983-11-08
Abatement Due Date 1983-11-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001F
Citaton Type Other
Standard Cited 19101001 J01
Issuance Date 1983-11-08
Abatement Due Date 1983-12-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001G
Citaton Type Other
Standard Cited 19101001 J02
Issuance Date 1983-11-08
Abatement Due Date 1983-12-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001H
Citaton Type Other
Standard Cited 19101001 J03
Issuance Date 1983-11-08
Abatement Due Date 1983-12-09
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State