Search icon

ABC ROOFING AND WATERPROOFING, INC.

Company Details

Name: ABC ROOFING AND WATERPROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1985 (40 years ago)
Entity Number: 972120
ZIP code: 11566
County: Queens
Place of Formation: New York
Address: 7 SMITH STREET, MERRICK, NY, United States, 11566
Principal Address: 58-04 58TH PLACE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARTHOLOMEW NOEL HAYES Chief Executive Officer 58-04 58TH PLACE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
WARREN GRUBERGER DOS Process Agent 7 SMITH STREET, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1995-04-13 2007-03-15 Address 58-04 58 PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1995-04-13 2007-03-15 Address 58-04 58 PLACE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1995-04-13 2007-03-15 Address 7 SMITH ST, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1985-02-06 1995-04-13 Address 37-06 82ND STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1985-02-06 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130328002475 2013-03-28 BIENNIAL STATEMENT 2013-02-01
110315002748 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090219002373 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070315002640 2007-03-15 BIENNIAL STATEMENT 2007-02-01
050307002370 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030228002348 2003-02-28 BIENNIAL STATEMENT 2003-02-01
010327002021 2001-03-27 BIENNIAL STATEMENT 2001-02-01
990330002431 1999-03-30 BIENNIAL STATEMENT 1999-02-01
970414002209 1997-04-14 BIENNIAL STATEMENT 1997-02-01
950413002042 1995-04-13 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307613562 0215600 2009-04-24 2540 38TH STREET, ASTORIA, NY, 11103
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-01
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2009-12-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-10-08
Abatement Due Date 2009-11-27
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-10-08
Abatement Due Date 2009-10-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2009-10-08
Abatement Due Date 2009-11-27
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02
Issuance Date 2009-10-08
Abatement Due Date 2009-10-14
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State