Search icon

WATERSLIDE WORLD, INC.

Company Details

Name: WATERSLIDE WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1986 (39 years ago)
Date of dissolution: 18 May 2021
Entity Number: 1073401
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: PO BOX 751, 2136 RTE 9, LAKE GEORGE, NY, United States, 12845
Principal Address: BOX 751, INTERSECTION RTE 9 & 9L, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WATERSLIDE WORLD, INC. PROFIT SHARING PLAN 2013 141680424 2014-12-23 WATERSLIDE WORLD, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-05-01
Business code 713900
Sponsor’s telephone number 5186689581
Plan sponsor’s address P.O. BOX 751, LAKE GEORGE, NY, 128450751

Signature of

Role Plan administrator
Date 2014-12-23
Name of individual signing GARY KONCIKOWSKI
Role Employer/plan sponsor
Date 2014-12-23
Name of individual signing GARY KONCIKOWSKI
WATERSLIDE WORLD, INC. PROFIT SHARING PLAN 2013 141680424 2014-10-04 WATERSLIDE WORLD, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-05-01
Business code 713900
Sponsor’s telephone number 5186689581
Plan sponsor’s address P.O. BOX 751, LAKE GEORGE, NY, 128450751

Signature of

Role Plan administrator
Date 2014-10-04
Name of individual signing GARY KONCIKOWSKI
WATERSLIDE WORLD, INC. PROFIT SHARING PLAN 2012 141680424 2013-11-23 WATERSLIDE WORLD, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-05-01
Business code 713900
Sponsor’s telephone number 5186689581
Plan sponsor’s address P.O. BOX 751, LAKE GEORGE, NY, 128450751

Signature of

Role Plan administrator
Date 2013-11-23
Name of individual signing GARY KONCIKOWSKI
WATERSLIDE WORLD, INC. PROFIT SHARING PLAN 2011 141680424 2012-09-14 WATERSLIDE WORLD, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-05-01
Business code 713900
Sponsor’s telephone number 5186689581
Plan sponsor’s address P.O. BOX 751, LAKE GEORGE, NY, 128450751

Plan administrator’s name and address

Administrator’s EIN 141680424
Plan administrator’s name WATERSLIDE WORLD, INC.
Plan administrator’s address P.O. BOX 751, LAKE GEORGE, NY, 128450751
Administrator’s telephone number 5186689581

Signature of

Role Plan administrator
Date 2012-09-14
Name of individual signing GARY KONCIKOWSKI
Role Employer/plan sponsor
Date 2012-09-14
Name of individual signing GARY KONCIKOWSKI
WATERSLIDE WORLD, INC. PROFIT SHARING PLAN 2010 141680424 2011-10-13 WATERSLIDE WORLD, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-05-01
Business code 713900
Sponsor’s telephone number 5186689581
Plan sponsor’s address P.O. BOX 751, LAKE GEORGE, NY, 128450751

Plan administrator’s name and address

Administrator’s EIN 141680424
Plan administrator’s name WATERSLIDE WORLD, INC.
Plan administrator’s address P.O. BOX 751, LAKE GEORGE, NY, 128450751
Administrator’s telephone number 5186689581

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing GARY KONCIKOWSKI

DOS Process Agent

Name Role Address
GARY KONCIKOWSKI DOS Process Agent PO BOX 751, 2136 RTE 9, LAKE GEORGE, NY, United States, 12845

Chief Executive Officer

Name Role Address
GARY S. KONCIKOWSKI Chief Executive Officer BOX 751, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
2014-04-23 2020-04-06 Address BOX 751, 2136 RTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1992-12-14 2014-04-23 Address BOX 751, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1986-04-14 1992-12-14 Address PO BOX 751, MITCHELL TERRACE, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210518000676 2021-05-18 CERTIFICATE OF DISSOLUTION 2021-05-18
200406061117 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180405006263 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160401006913 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140423006311 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120522002585 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100427002554 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080528003008 2008-05-28 BIENNIAL STATEMENT 2008-04-01
060426002966 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040420002481 2004-04-20 BIENNIAL STATEMENT 2004-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106726185 0213100 1992-04-16 RTES 9 & 9L, LAKE GEORGE, NY, 12845
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-04-16
Case Closed 1992-04-21
113929095 0213100 1991-05-03 RTES 9 & 9L, LAKE GEORGE, NY, 12845
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-05-03
Case Closed 1991-07-01

Related Activity

Type Referral
Activity Nr 901767657
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-05-23
Abatement Due Date 1991-06-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-05-23
Abatement Due Date 1991-06-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-05-23
Abatement Due Date 1991-05-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-05-23
Abatement Due Date 1991-05-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State