Search icon

BISTAKIS WATERPROOFING CORP.

Company Details

Name: BISTAKIS WATERPROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1986 (38 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1134691
ZIP code: 11590
County: Queens
Place of Formation: New York
Principal Address: 57-40 255TH STREET, LITTLE NECK, NY, United States, 11362
Address: 55 POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK BRADLEY ROTH, ESQ DOS Process Agent 55 POST AVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JOHN BISTAKIS Chief Executive Officer 57-40 255TH STREET, LITTLE NECK, NY, United States, 11362

Filings

Filing Number Date Filed Type Effective Date
DP-1368219 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930430003107 1993-04-30 BIENNIAL STATEMENT 1992-12-01
B442089-3 1986-12-31 CERTIFICATE OF INCORPORATION 1986-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100182302 0215600 1989-04-21 170-06 CROCHERON AVENUE, FLUSHING, NY, 11358
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-04-21
Case Closed 1989-11-24

Related Activity

Type Referral
Activity Nr 900837626
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1989-05-26
Abatement Due Date 1989-06-02
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1989-05-26
Abatement Due Date 1989-05-29
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1989-05-26
Abatement Due Date 1989-06-06
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-26
Abatement Due Date 1989-05-29
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State