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
Name | Role | Address |
---|---|---|
WILLIAM P BECHTOLD JR | Chief Executive Officer | 16 S KETCHAM AVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 S KETCHAM AVE, AMITYVILLE, NY, United States, 11701 |
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: Chief Executive Officer) |
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) |
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) |
1995-07-12 | 1999-08-26 | Address | 16 SOUTH KETCHAM AVENUE, PO BOX 837, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1944-11-27 | 1946-03-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 900 |
1939-05-15 | 1995-07-12 | Address | 26-16 SKILLMAN AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1934-12-13 | 1939-05-15 | Address | 43-29-36TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1929-03-25 | 1944-11-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
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 |
030730002084 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
010730002146 | 2001-07-30 | BIENNIAL STATEMENT | 2001-08-01 |
990826002387 | 1999-08-26 | BIENNIAL STATEMENT | 1999-08-01 |
970818002494 | 1997-08-18 | BIENNIAL STATEMENT | 1997-08-01 |
950712002282 | 1995-07-12 | BIENNIAL STATEMENT | 1993-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300597622 | 0215600 | 1998-04-01 | E. TREMONT BET.ANTHONY AVE./CRESTONAVE., BRONX, NY, 10457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A03 |
Issuance Date | 1998-04-28 |
Abatement Due Date | 1998-05-01 |
Current Penalty | 175.0 |
Initial Penalty | 175.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-05-22 |
Case Closed | 1992-06-16 |
Related Activity
Type | Referral |
Activity Nr | 901794313 |
Safety | Yes |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-11-27 |
Case Closed | 1992-01-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-12-20 |
Abatement Due Date | 1992-01-28 |
Current Penalty | 337.5 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1991-12-20 |
Abatement Due Date | 1992-01-28 |
Current Penalty | 337.5 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1991-12-20 |
Abatement Due Date | 1992-01-28 |
Current Penalty | 337.5 |
Initial Penalty | 450.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State