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

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

Links between entities

Type:
Headquarter of
Company Number:
857953
State:
FLORIDA

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-08-04
Type:
FollowUp
Address:
29-27 41ST AVENUE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-07-18
Type:
Planned
Address:
29-27 41 AVENUE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-09-09
Type:
Planned
Address:
40 WESTERN AVE, New York -Richmond, NY, 10303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-10-14
Type:
FollowUp
Address:
92 S-LXINGTON AVE, White Plains, NY, 10603
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-09-17
Type:
FollowUp
Address:
92 SOUTH LEXINGTON AVENUE, White Plains, NY, 10580
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State