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
Name | Role | Address |
---|---|---|
MR. JOHN BRENNAN | Chief Executive Officer | P.O. BOX 153, THIELLS, NY, United States, 10984 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 153, THIELLS, NY, United States, 10984 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106988611 | 0216000 | 1992-03-23 | 197 SMITH RD., NANUET, NY, 10954 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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