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
Name | Role | Address |
---|---|---|
MARK BRADLEY ROTH, ESQ | DOS Process Agent | 55 POST AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JOHN BISTAKIS | Chief Executive Officer | 57-40 255TH STREET, LITTLE NECK, NY, United States, 11362 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100182302 | 0215600 | 1989-04-21 | 170-06 CROCHERON AVENUE, FLUSHING, NY, 11358 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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