Name: | DITMARS ROOFING & SHEETMETAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1981 (44 years ago) |
Entity Number: | 675903 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 92 FIELD STREET, WEST BABYLON, NY, United States, 11704 |
Principal Address: | 92 FIELD ST, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY DESABATO | Chief Executive Officer | 92 FIELD ST, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 92 FIELD STREET, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-10 | 2002-06-11 | Address | ATTN: THE PRESIDENT, 24-69 46TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
1993-03-30 | 1994-01-10 | Address | THE CORPORATION, 24-69 46TH STREET, ASTORIA, QUEENS, NY, 11103, USA (Type of address: Service of Process) |
1993-02-17 | 2002-05-16 | Address | 24-69 46TH ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
1993-02-17 | 2002-05-16 | Address | 24-69 46TH ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 1993-03-30 | Address | 24-69 46TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
1988-09-23 | 1993-02-17 | Address | 38-03 24TH STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
1981-01-28 | 1988-09-23 | Address | 47-15 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070117002048 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
051107002736 | 2005-11-07 | BIENNIAL STATEMENT | 2005-01-01 |
030204002499 | 2003-02-04 | BIENNIAL STATEMENT | 2003-01-01 |
020611000378 | 2002-06-11 | CERTIFICATE OF CHANGE | 2002-06-11 |
020516002350 | 2002-05-16 | AMENDMENT TO BIENNIAL STATEMENT | 2001-01-01 |
010416002627 | 2001-04-16 | BIENNIAL STATEMENT | 2001-01-01 |
990303002655 | 1999-03-03 | BIENNIAL STATEMENT | 1999-01-01 |
970414002169 | 1997-04-14 | BIENNIAL STATEMENT | 1997-01-01 |
940110002378 | 1994-01-10 | BIENNIAL STATEMENT | 1994-01-01 |
930330000387 | 1993-03-30 | CERTIFICATE OF CHANGE | 1993-03-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303286025 | 0213400 | 2001-02-21 | 1581 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2001-03-02 |
Abatement Due Date | 2001-03-07 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2001-03-02 |
Abatement Due Date | 2001-03-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260405 J01 I |
Issuance Date | 2001-03-02 |
Abatement Due Date | 2001-03-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-12-18 |
Case Closed | 1988-03-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260250 A03 |
Issuance Date | 1988-02-19 |
Abatement Due Date | 1988-02-26 |
Nr Instances | 1 |
Nr Exposed | 7 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State