Search icon

ROMA ELEVATOR CONSTRUCTION CORP.

Company Details

Name: ROMA ELEVATOR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 994743
ZIP code: 07721
County: Kings
Place of Formation: New York
Address: 77 CLIFFWOOD AVE, CLIFFWOOD, NJ, United States, 07721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE DEFORTE Chief Executive Officer 77 CLIFFWOOD AVE, CLIFFWOOD, NJ, United States, 07721

DOS Process Agent

Name Role Address
SALVATORE DEFORTE DOS Process Agent 77 CLIFFWOOD AVE, CLIFFWOOD, NJ, United States, 07721

History

Start date End date Type Value
1993-02-02 2001-07-16 Address 1700 SHORE PARKWAY, BROOKLYN, NY, 11214, 6434, USA (Type of address: Chief Executive Officer)
1993-02-02 2001-07-16 Address 1700 SHORE PARKWAY, BROOKLYN, NY, 11214, 6434, USA (Type of address: Principal Executive Office)
1993-02-02 2001-07-16 Address 1700 SHORE PARKWAY, BROOKLYN, NY, 11214, 6434, USA (Type of address: Service of Process)
1985-05-06 1993-02-02 Address 2269 EAST 69TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100734 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030509002257 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010716002213 2001-07-16 BIENNIAL STATEMENT 2001-05-01
990622002165 1999-06-22 BIENNIAL STATEMENT 1999-05-01
970513003040 1997-05-13 BIENNIAL STATEMENT 1997-05-01
000045004998 1993-09-03 BIENNIAL STATEMENT 1993-05-01
930202002999 1993-02-02 BIENNIAL STATEMENT 1992-05-01
B223007-3 1985-05-06 CERTIFICATE OF INCORPORATION 1985-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107197550 0215000 1993-09-13 888 MADISON AVENUE, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-09-13
Case Closed 1993-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-10-12
Abatement Due Date 1993-10-25
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-10-12
Abatement Due Date 1993-10-25
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-10-12
Abatement Due Date 1993-10-25
Nr Instances 1
Nr Exposed 17
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State