Search icon

SCHNABEL'S ROOFING CORP.

Company Details

Name: SCHNABEL'S ROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1984 (41 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 902503
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 755 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769
Principal Address: 1860 POND ROAD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE S BANDES ESQ DOS Process Agent 755 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
HENRY A SCHNABEL Chief Executive Officer 1860 POND ROAD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1984-03-16 1993-05-24 Address 755 MONTAUK HYWY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1613610 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000321002457 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980506002289 1998-05-06 BIENNIAL STATEMENT 1998-03-01
930524002212 1993-05-24 BIENNIAL STATEMENT 1993-03-01
B080483-4 1984-03-16 CERTIFICATE OF INCORPORATION 1984-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304679608 0214700 2002-08-06 CHRIST THE KING, INDIAN HEAD RD., KINGS PARK, NY, 11754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-06
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-01-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-08-16
Abatement Due Date 2002-08-21
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2002-08-16
Abatement Due Date 2002-08-21
Nr Instances 1
Nr Exposed 3
Gravity 10
300530524 0213100 1997-10-01 HENRY WELLS MIDDLE SCHOOL - ROUTE 312, BREWSTER, NY, 10509
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-11-07
Case Closed 1998-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1997-12-01
Abatement Due Date 1997-12-04
Nr Instances 1
Nr Exposed 1
Gravity 01
101487874 0214700 1992-05-04 SHELTER ISLAND SCHOOL, SHELTER ISLAND, NY, 11964
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-05-07
Case Closed 1993-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1992-09-08
Abatement Due Date 1992-09-11
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
113920441 0214700 1991-12-23 LITTLE FLOWER SCHOOL, WADING RIVER, NY, 11792
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-12-23
Case Closed 1992-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-01-21
Abatement Due Date 1992-01-24
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 1
Gravity 05
100209360 0214700 1986-10-10 FIRE ISLAND AVE. & YACHT CLUB ROAD, BABYLON, NY, 11702
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-10
Case Closed 1986-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1986-11-03
Abatement Due Date 1986-11-06
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-11-03
Abatement Due Date 1986-11-10
Nr Instances 1
Nr Exposed 15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State