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
Name | Role | Address |
---|---|---|
HYDRO-SEAL WATERPROOFING CORP. | DOS Process Agent | 1301 HEMPSTEAD TPKE., ELMONT, NY, United States, 11003 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12118527 | 0235500 | 1977-09-13 | 2137 VYSE ST, New York -Richmond, NY, 10456 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 350029682 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-09-02 |
Case Closed | 1984-03-10 |
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