Search icon

WEATHERPROOFING TECHNOLOGIES, INC.

Company Details

Name: WEATHERPROOFING TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1963 (62 years ago)
Entity Number: 156024
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 3735 GREEN ROAD, BEACHWOOD, OH, United States, 44122
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
J.K. MILLIKEN Chief Executive Officer 3735 GREEN RD, BEACHWOOD, OH, United States, 44122

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 3735 GREEN RD, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)
2015-04-06 2023-04-20 Address 3735 GREEN RD, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)
2013-04-19 2015-04-06 Address 3735 GREEN RD, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)
2005-06-17 2013-04-19 Address 3735 GREEN RD, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)
1997-08-14 2023-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-08-14 2023-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-05-05 2005-06-17 Address 3735 GREEN ROAD, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)
1994-10-06 1998-03-30 Name TREMCO SERVICE CORPORATION
1992-12-09 1997-05-05 Address 3925 EMBASSY PARKWAY, AKRON, OH, 44333, USA (Type of address: Principal Executive Office)
1992-12-09 1997-05-05 Address 3735 GREEN ROAD, BEACHWOOD, OH, 44122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230420003350 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210426060404 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190411060190 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006935 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150406006291 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130419006246 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110512002298 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090416002247 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070426002819 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050617002063 2005-06-17 BIENNIAL STATEMENT 2005-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109947408 0213600 2004-04-12 1007 LEHIGH STATION ROAD, REGIONAL TRUCK AND TRAIL, HENRIETTA, NY, 14467
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-12
Emphasis L: FALL
Case Closed 2004-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2004-05-05
Abatement Due Date 2004-05-10
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2004-05-05
Abatement Due Date 2004-05-23
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-05-05
Abatement Due Date 2004-05-24
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2004-05-05
Abatement Due Date 2004-05-24
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-05-05
Abatement Due Date 2004-05-24
Nr Instances 1
Nr Exposed 5
Gravity 01
302804620 0216000 2000-05-09 70 EAST MAIN ST, STONY POINT, NY, 10980
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2000-05-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-07-21

Related Activity

Type Referral
Activity Nr 202024105
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2000-05-22
Abatement Due Date 2000-05-22
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2000-05-22
Abatement Due Date 2000-05-22
Nr Instances 1
Nr Exposed 9
Gravity 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State