Search icon

A & R ROOFING INC.

Company Details

Name: A & R ROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1984 (41 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 945188
ZIP code: 10987
County: Orange
Place of Formation: New York
Address: 1 CONTRACTORS ROAD, P.O. BOX 778, TUXEDO, NY, United States, 10987
Principal Address: 18 SPRING STREET, P.O. BOX 80, SOUTHFIELD, NY, United States, 10975

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DOLLBAUM Chief Executive Officer 18 SPRING STREET, P.O. BOX 80, SOUTHFIELD, NY, United States, 10975

DOS Process Agent

Name Role Address
MACKAY & TOLA DOS Process Agent 1 CONTRACTORS ROAD, P.O. BOX 778, TUXEDO, NY, United States, 10987

History

Start date End date Type Value
1984-09-21 1993-05-17 Address TUXEDO SQUARE, P.O. BOX 656, TUXEDO, NY, 10987, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1310170 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931026002519 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930517002830 1993-05-17 BIENNIAL STATEMENT 1992-09-01
B192269-3 1985-02-12 CERTIFICATE OF AMENDMENT 1985-02-12
B144346-4 1984-09-21 CERTIFICATE OF INCORPORATION 1984-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100180702 0213600 1985-12-05 S-3363 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-05
Case Closed 1986-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-12-10
Abatement Due Date 1985-12-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1985-12-10
Abatement Due Date 1985-12-13
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-12-10
Abatement Due Date 1985-12-13
Nr Instances 1
Nr Exposed 6

Date of last update: 17 Mar 2025

Sources: New York Secretary of State