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: 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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State