Search icon

OLD B-M WATERPROOFING CORP.

Company Details

Name: OLD B-M WATERPROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1986 (39 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1076891
ZIP code: 10035
County: Queens
Place of Formation: New York
Address: 322 EAST 117TH STREET, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMJAD ALI Chief Executive Officer 235-18 SEWARD AVENUE, BELLEROSE, NY, United States, 11427

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 322 EAST 117TH STREET, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
1986-04-24 1994-01-12 Address 235-18 SEWARD AVENUE, BELLEROSE, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1717105 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
940112002179 1994-01-12 BIENNIAL STATEMENT 1993-04-01
B350681-4 1986-04-24 CERTIFICATE OF INCORPORATION 1986-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109919043 0215600 1994-08-31 3006 DECATUR AVENUE, BRONX, NY, 10458
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-08-31
Case Closed 1996-04-29

Related Activity

Type Referral
Activity Nr 902674290
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-12-27
Abatement Due Date 1994-12-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1994-12-27
Abatement Due Date 1994-12-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1994-12-27
Abatement Due Date 1994-12-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-12-27
Abatement Due Date 1995-02-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-12-27
Abatement Due Date 1995-02-13
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-12-27
Abatement Due Date 1995-02-13
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260033 G01 I
Issuance Date 1994-12-27
Abatement Due Date 1995-02-13
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260033 G01 II
Issuance Date 1994-12-27
Abatement Due Date 1995-02-13
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19260033 G01 III
Issuance Date 1994-12-27
Abatement Due Date 1995-02-13
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State