KAY WATERPROOFING CORP.
Headquarter
Name: | KAY WATERPROOFING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1992 (33 years ago) |
Entity Number: | 1606917 |
ZIP code: | 07631 |
County: | New York |
Place of Formation: | New York |
Address: | 117 Cedar Lane, Englewood, NJ, United States, 07631 |
Principal Address: | 111 cedar lane, Englewood, NJ, United States, 07631 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY GRUMMER | Chief Executive Officer | 111 CEDAR LANE, ENGLEWOOD, NJ, United States, 07631 |
Name | Role | Address |
---|---|---|
KAY WATERPROOFING CORP. | DOS Process Agent | 117 Cedar Lane, Englewood, NJ, United States, 07631 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025198B22 | 2025-07-17 | 2025-10-01 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WEST END AVENUE, MANHATTAN, FROM STREET WEST 89 STREET TO STREET WEST 90 STREET |
M022025198B21 | 2025-07-17 | 2025-10-01 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | WEST END AVENUE, MANHATTAN, FROM STREET WEST 89 STREET TO STREET WEST 90 STREET |
M022025198B20 | 2025-07-17 | 2025-10-01 | OCCUPANCY OF ROADWAY AS STIPULATED | WEST END AVENUE, MANHATTAN, FROM STREET WEST 89 STREET TO STREET WEST 90 STREET |
M022025198B19 | 2025-07-17 | 2025-10-01 | PLACE MATERIAL ON STREET | WEST END AVENUE, MANHATTAN, FROM STREET WEST 89 STREET TO STREET WEST 90 STREET |
M022025139A34 | 2025-05-19 | 2025-08-17 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | EAST 50 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-30 | 2024-08-30 | Address | 111 CEDAR LANE, ENGLEWOOD, NJ, 07631, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2024-08-30 | Address | 211 E 123RD ST, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2024-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-23 | 2024-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240830018260 | 2024-08-29 | CERTIFICATE OF AMENDMENT | 2024-08-29 |
240702004907 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
230519001759 | 2023-05-19 | BIENNIAL STATEMENT | 2022-01-01 |
201102061690 | 2020-11-02 | BIENNIAL STATEMENT | 2020-01-01 |
161206000283 | 2016-12-06 | CERTIFICATE OF AMENDMENT | 2016-12-06 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-222833 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-10-22 | 500 | 2023-01-26 | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of:any determination by any Federal, State, or Local governmental agency or authority against such licensee, registrant or applicant, including but not limited to any judgment, decree, order, finding by or settlement agreement with such governmental agency or authority; |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State