Search icon

GAVCO ROOFING AND SIDING, INC.

Company Details

Name: GAVCO ROOFING AND SIDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1984 (41 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 930633
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 12 CHAUNCEY STREET, BUFFALO, NY, United States, 14206
Principal Address: 87 LARCHMONT ROAD, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 CHAUNCEY STREET, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
THOMAS L. JABLONSKI Chief Executive Officer 87 LARCHMONT ROAD, BUFFALO, NY, United States, 14214

History

Start date End date Type Value
1984-07-17 1993-08-02 Address 12 CHAUNCEY ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1378303 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930802002840 1993-08-02 BIENNIAL STATEMENT 1992-07-01
B123335-5 1984-07-17 CERTIFICATE OF INCORPORATION 1984-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17750332 0213600 1990-04-19 70 SAYRE ST., BUFFALO, NY, 14207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-05-02
Case Closed 1990-11-16

Related Activity

Type Inspection
Activity Nr 107341471

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-05-23
Abatement Due Date 1990-06-18
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-05-23
Abatement Due Date 1990-06-18
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-05-23
Abatement Due Date 1990-06-18
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-05-23
Abatement Due Date 1990-05-29
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1990-05-23
Abatement Due Date 1990-05-29
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1990-05-23
Abatement Due Date 1990-05-29
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1990-05-23
Abatement Due Date 1990-05-29
Nr Instances 1
Nr Exposed 4
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1990-05-23
Abatement Due Date 1990-06-04
Current Penalty 285.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 G05
Issuance Date 1990-05-23
Abatement Due Date 1990-06-04
Current Penalty 285.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01009
Citaton Type Serious
Standard Cited 19260500 G06 I
Issuance Date 1990-05-23
Abatement Due Date 1990-06-04
Current Penalty 285.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 4
Gravity 08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State