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
Name | Role | Address |
---|---|---|
DEKAF HARDWARE & ROOFING, INC. | DOS Process Agent | 90 MESEROLE ST, BROOKLYN, NY, United States, 11206 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11769965 | 0215000 | 1983-08-01 | 15 25 GRAND AVE, New York -Richmond, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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