Search icon

HYDRO-SEAL WATERPROOFING CORP.

Company Details

Name: HYDRO-SEAL WATERPROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1961 (64 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 136851
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1301 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HYDRO-SEAL WATERPROOFING CORP. DOS Process Agent 1301 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003

History

Start date End date Type Value
1961-04-05 1974-06-24 Address 4 KANE AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B600549-2 1988-02-09 ASSUMED NAME CORP INITIAL FILING 1988-02-09
DP-30721 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
A472738-2 1978-03-21 ANNULMENT OF DISSOLUTION 1978-03-21
DP-862 1975-12-15 DISSOLUTION BY PROCLAMATION 1975-12-15
A164815-2 1974-06-24 CERTIFICATE OF AMENDMENT 1974-06-24
262869 1961-04-05 CERTIFICATE OF INCORPORATION 1961-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12118527 0235500 1977-09-13 2137 VYSE ST, New York -Richmond, NY, 10456
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1977-09-13
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350029682
11828753 0215600 1976-09-02 SPRINGFIELD BLVD AND 56TH AVE, NY, 11364
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-02
Case Closed 1984-03-10
11828605 0215600 1976-07-15 SPRINGFIELD BLVD AND 56TH AVE, NY, 11364
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-15
Case Closed 1976-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-07-27
Abatement Due Date 1976-07-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 I09
Issuance Date 1976-07-27
Abatement Due Date 1976-07-30
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State