Name: | WATERPROOFING SYSTEMS OF NEW JERSEY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1993 (32 years ago) |
Date of dissolution: | 14 Jan 2010 |
Entity Number: | 1691915 |
ZIP code: | 08833 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1221 ROUTE 22 EAST UNIT #2, LEBANON, NJ, United States, 08833 |
Principal Address: | 1221 HIGHWAY 22 EAST, UNIT 2, LEBANON, NJ, United States, 08833 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1221 ROUTE 22 EAST UNIT #2, LEBANON, NJ, United States, 08833 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DONALD COMERFORD | Chief Executive Officer | 1221 HWY 22 E., UNIT 2, LEBANON, NJ, United States, 07063 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-14 | 2010-01-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1994-02-16 | 2001-01-26 | Address | 1221 HIGHWAY 22 EAST, UNIT 2, LEBANON, NJ, 08833, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1999-12-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-01-06 | 2010-01-14 | Address | 1221 HIGHWAY 22 UNIT 2, LEBANON, NJ, 08833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100114000616 | 2010-01-14 | SURRENDER OF AUTHORITY | 2010-01-14 |
050328002947 | 2005-03-28 | BIENNIAL STATEMENT | 2005-01-01 |
030121002578 | 2003-01-21 | BIENNIAL STATEMENT | 2003-01-01 |
010126002003 | 2001-01-26 | BIENNIAL STATEMENT | 2001-01-01 |
991214000948 | 1999-12-14 | CERTIFICATE OF CHANGE | 1999-12-14 |
990113002236 | 1999-01-13 | BIENNIAL STATEMENT | 1999-01-01 |
970409002091 | 1997-04-09 | BIENNIAL STATEMENT | 1997-01-01 |
940216002416 | 1994-02-16 | BIENNIAL STATEMENT | 1994-01-01 |
930106000237 | 1993-01-06 | APPLICATION OF AUTHORITY | 1993-01-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108803321 | 0216000 | 1993-11-19 | THE WESTCHESTER, HALE AVE. & HIRAM STREET, WHITE PLAINS, NY, 10601 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902671585 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260152 E02 |
Issuance Date | 1994-01-27 |
Abatement Due Date | 1994-02-01 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State