Search icon

DRYDEN WATERPROOFING CORP.

Headquarter

Company Details

Name: DRYDEN WATERPROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1959 (66 years ago)
Entity Number: 121518
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 1 NURSERY LANE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DRYDEN WATERPROOFING CORP., FLORIDA 857953 FLORIDA

Chief Executive Officer

Name Role Address
BREDAN P ROONEY Chief Executive Officer 1 NURSERY LANE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
ANTHONY D'ANDRAIA DOS Process Agent 1 NURSERY LANE, RYE, NY, United States, 10580

History

Start date End date Type Value
1995-04-10 1997-07-11 Address 1 NURSERY LANE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1995-04-10 2007-08-01 Address 1 NURSERY LANE, RYE, NY, 10580, USA (Type of address: Service of Process)
1964-01-09 1995-04-10 Address 271 COLUMBUS AVE., TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
1959-07-28 1964-01-09 Address 520 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150929018 2015-09-29 ASSUMED NAME CORP INITIAL FILING 2015-09-29
130731002329 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110802002609 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090721002006 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070801002930 2007-08-01 BIENNIAL STATEMENT 2007-07-01
051004002551 2005-10-04 BIENNIAL STATEMENT 2005-07-01
030703002312 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010713002027 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990816002379 1999-08-16 BIENNIAL STATEMENT 1999-07-01
970711002543 1997-07-11 BIENNIAL STATEMENT 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11906955 0215600 1980-08-04 29-27 41ST AVENUE, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-08-04
Case Closed 1984-03-10
11855996 0215600 1980-07-18 29-27 41 AVENUE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-18
Case Closed 1980-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1980-07-29
Abatement Due Date 1980-08-01
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1980-07-29
Abatement Due Date 1980-08-01
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
11821402 0215000 1977-09-09 40 WESTERN AVE, New York -Richmond, NY, 10303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-09-12
Case Closed 1979-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1977-09-15
Abatement Due Date 1977-09-18
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1977-09-15
Abatement Due Date 1977-09-20
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 I09
Issuance Date 1977-09-15
Abatement Due Date 1977-09-20
Nr Instances 2
12102273 0235500 1975-10-14 92 S-LXINGTON AVE, White Plains, NY, 10603
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-14
Case Closed 1984-03-10
12077160 0235500 1975-09-17 92 SOUTH LEXINGTON AVENUE, White Plains, NY, 10580
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-09-17
Case Closed 1984-03-10
12102042 0235500 1975-08-18 92 S LEXINGTON AVE, White Plains, NY, 10603
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-18
Case Closed 1976-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 I09
Issuance Date 1975-09-05
Abatement Due Date 1975-09-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 I11
Issuance Date 1975-09-05
Abatement Due Date 1975-09-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1975-09-05
Abatement Due Date 1975-09-12
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 D
Issuance Date 1975-09-05
Abatement Due Date 1975-09-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State