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: 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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300597622 0215600 1998-04-01 E. TREMONT BET.ANTHONY AVE./CRESTONAVE., BRONX, NY, 10457
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1998-04-01
Case Closed 1998-05-11

Violation Items

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
106753981 0215600 1992-05-22 50-03 30TH ST., QUEENS, NY, 11101
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
109118950 0216000 1991-11-27 I-287 EAST OF ROUTE I-87, WHITE PLAINS, NY, 10591
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