Search icon

BANNER ROOFING CO., INC.

Company Details

Name: BANNER ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1953 (72 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 91423
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1139 CLARKSON AVE., BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BANNER ROOFING CO., INC. DOS Process Agent 1139 CLARKSON AVE., BROOKLYN, NY, United States, 11212

Filings

Filing Number Date Filed Type Effective Date
DP-551302 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
C179590-2 1991-07-31 ASSUMED NAME CORP INITIAL FILING 1991-07-31
8484-4 1953-05-12 CERTIFICATE OF INCORPORATION 1953-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11740974 0215000 1977-12-08 800 FIFTH AVENUE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-03-10
Case Closed 1984-03-10
11793288 0215000 1977-12-08 800 FIFTH AVENUE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-22
Case Closed 1979-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-01-04
Abatement Due Date 1978-01-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1978-01-04
Abatement Due Date 1978-01-09
Nr Instances 1
11819752 0215000 1976-01-26 ROOSEVELT ISLAND SPORTS PARK, New York -Richmond, NY, 10022
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-26
Case Closed 1984-03-10
11790193 0215000 1975-09-16 SPORTS PARK BLDG CONSTRUCTION, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-16
Case Closed 1976-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 L
Issuance Date 1975-09-22
Abatement Due Date 1975-09-25
Initial Penalty 230.0
Contest Date 1975-10-15
Final Order 1976-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1975-09-22
Abatement Due Date 1975-09-25
Current Penalty 400.0
Initial Penalty 500.0
Contest Date 1975-10-15
Final Order 1976-01-15
Nr Instances 12
11682333 0235300 1974-12-23 9401 DITMAS AVENUE, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-12-23
Case Closed 1976-09-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1974-12-31
Abatement Due Date 1975-01-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1974-12-31
Abatement Due Date 1975-01-06
Nr Instances 2
11594165 0235200 1973-10-30 9401 DITMAS AVENUE, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-30
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1973-11-14
Abatement Due Date 1973-11-19
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State