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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DRYDEN WATERPROOFING CORP., FLORIDA | 857953 | FLORIDA |
Name | Role | Address |
---|---|---|
BREDAN P ROONEY | Chief Executive Officer | 1 NURSERY LANE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
ANTHONY D'ANDRAIA | DOS Process Agent | 1 NURSERY LANE, RYE, NY, United States, 10580 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11906955 | 0215600 | 1980-08-04 | 29-27 41ST AVENUE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11855996 | 0215600 | 1980-07-18 | 29-27 41 AVENUE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-10-14 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-09-17 |
Case Closed | 1984-03-10 |
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