Search icon

JOHN BRENNAN QUALITY ROOFING INC.

Company Details

Name: JOHN BRENNAN QUALITY ROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1985 (40 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 973860
ZIP code: 10984
County: Rockland
Place of Formation: New York
Address: P.O. BOX 153, THIELLS, NY, United States, 10984
Principal Address: P.O. BOX 153, COLLABERG ROAD, THIELLS, NY, United States, 10984

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. JOHN BRENNAN Chief Executive Officer P.O. BOX 153, THIELLS, NY, United States, 10984

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 153, THIELLS, NY, United States, 10984

History

Start date End date Type Value
1994-05-18 1994-06-08 Address 24 COLLABERG ROAD, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
1994-05-18 1994-06-08 Address 24 COLLABERG ROAD, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
1994-05-18 1994-06-08 Address PO BOX 614, THIELLS, NY, 10984, USA (Type of address: Service of Process)
1985-02-13 1994-05-18 Address PO BOX 614, THIELLS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1368792 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940608002007 1994-06-08 BIENNIAL STATEMENT 1994-02-01
940518002118 1994-05-18 BIENNIAL STATEMENT 1994-02-01
B192864-3 1985-02-13 CERTIFICATE OF INCORPORATION 1985-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106988611 0216000 1992-03-23 197 SMITH RD., NANUET, NY, 10954
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-23
Case Closed 1992-08-24

Related Activity

Type Complaint
Activity Nr 74972944
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-04-16
Abatement Due Date 1992-05-19
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-04-16
Abatement Due Date 1992-05-19
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-04-16
Abatement Due Date 1992-05-19
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1992-04-16
Abatement Due Date 1992-04-22
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1992-04-16
Abatement Due Date 1992-04-22
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 12
Nr Exposed 6
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-04-16
Abatement Due Date 1992-04-22
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-04-16
Abatement Due Date 1992-05-19
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-04-16
Abatement Due Date 1992-05-19
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-04-16
Abatement Due Date 1992-05-19
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-04-16
Abatement Due Date 1992-05-19
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State