Search icon

M & W WATERPROOFING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CASTOR MIRANDA Chief Executive Officer 24 DODWORTH ST., BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 DODWORTH ST, BROOKLYN, NY, United States, 11221

History

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)

Filings

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

Inspections

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106184864 0215000 1992-07-29 322 CENTRAL PARK WEST, NEW YORK, NY, 10025
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1992-11-05
Case Closed 1993-02-10

Related Activity

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