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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
J.K. MILLIKEN | Chief Executive Officer | 3735 GREEN RD, BEACHWOOD, OH, United States, 44122 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109947408 | 0213600 | 2004-04-12 | 1007 LEHIGH STATION ROAD, REGIONAL TRUCK AND TRAIL, HENRIETTA, NY, 14467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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