Search icon

DITMARS ROOFING & SHEETMETAL CONTRACTORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY DESABATO Chief Executive Officer 92 FIELD ST, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 92 FIELD STREET, WEST BABYLON, NY, United States, 11704

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303286025 0213400 2001-02-21 1581 VICTORY BOULEVARD, STATEN ISLAND, NY, 10314
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-21
Emphasis L: FALL, S: CONSTRUCTION, S: SILICA
Case Closed 2001-03-23

Violation Items

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
100212802 0215600 1987-12-16 2255 WEBSTER AVENUE, BRONX, NY, 10457
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