Search icon

MASTER WATERPROOFERS, INC.

Company Details

Name: MASTER WATERPROOFERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1919 (106 years ago)
Entity Number: 14461
ZIP code: 11701
County: Queens
Place of Formation: New York
Address: 16 S KETCHAM AVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
WILLIAM P BECHTOLD JR Chief Executive Officer 16 S KETCHAM AVE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 S KETCHAM AVE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1999-08-26 2005-10-03 Address 16 SOUTH KETCHAM AVENUE, PO BOX 837, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1999-08-26 2005-10-03 Address 16 SOUTH KETCHAM AVENUE, PO BOX 837, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1999-08-26 2005-10-03 Address 16 SOUTH KETCHAM AVENUE, PO BOX 837, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1995-07-12 1999-08-26 Address 16 SOUTH KETCHAM AVENUE, PO BOX 837, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1995-07-12 1999-08-26 Address 16 SOUTH KETCHAM AVENUE, PO BOX 837, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20110817050 2011-08-17 ASSUMED NAME CORP INITIAL FILING 2011-08-17
110816002897 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090818002482 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070827002698 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051003002528 2005-10-03 BIENNIAL STATEMENT 2005-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-04-01
Type:
Prog Related
Address:
E. TREMONT BET.ANTHONY AVE./CRESTONAVE., BRONX, NY, 10457
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-05-22
Type:
Unprog Rel
Address:
50-03 30TH ST., QUEENS, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-11-27
Type:
Prog Related
Address:
I-287 EAST OF ROUTE I-87, WHITE PLAINS, NY, 10591
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-05-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASINO,
Party Role:
Plaintiff
Party Name:
MASTER WATERPROOFERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASINO,
Party Role:
Plaintiff
Party Name:
MASTER WATERPROOFERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF LABORERS UNION LOC
Party Role:
Plaintiff
Party Name:
MASTER WATERPROOFERS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State