Name: | M & W WATERPROOFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1007803 |
ZIP code: | 11221 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 43-46 172ND STREET, FLUSHING, NY, United States, 11358 |
Address: | 24 DODWORTH ST, BROOKLYN, NY, United States, 11221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CASTOR MIRANDA | Chief Executive Officer | 24 DODWORTH ST., BROOKLYN, NY, United States, 11221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 DODWORTH ST, BROOKLYN, NY, United States, 11221 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 1999-06-24 | Address | 144-12 VILLAGE RD, KEW GARDENS, NY, 11435, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 1999-06-24 | Address | 144-12 VILLAGE DR, KEW GARDENS, NY, 11435, USA (Type of address: Principal Executive Office) |
1993-03-05 | 2001-06-06 | Address | 94 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
1985-06-26 | 1993-03-05 | Address | 220 KOSCIUSKO ST, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100780 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010606002064 | 2001-06-06 | BIENNIAL STATEMENT | 2001-06-01 |
990624002367 | 1999-06-24 | BIENNIAL STATEMENT | 1999-06-01 |
970530002606 | 1997-05-30 | BIENNIAL STATEMENT | 1997-06-01 |
931007002392 | 1993-10-07 | BIENNIAL STATEMENT | 1993-06-01 |
000049004392 | 1993-09-29 | BIENNIAL STATEMENT | 1993-06-01 |
930305002328 | 1993-03-05 | BIENNIAL STATEMENT | 1992-06-01 |
B241608-3 | 1985-06-26 | CERTIFICATE OF INCORPORATION | 1985-06-26 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2006-12-26 | No data | BOWERY, FROM STREET CANAL STREET TO STREET HESTER STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | vault |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106184864 | 0215000 | 1992-07-29 | 322 CENTRAL PARK WEST, NEW YORK, NY, 10025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360861538 |
Type | Referral |
Activity Nr | 901765842 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1992-11-19 |
Abatement Due Date | 1992-12-07 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260020 B03 |
Issuance Date | 1992-11-19 |
Abatement Due Date | 1992-12-07 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1992-11-19 |
Abatement Due Date | 1992-12-07 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State