Name: | NATIONAL WATER MAIN CLEANING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1964 (61 years ago) |
Entity Number: | 178558 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 1806 NEWARK TPK, KEARNY, NJ, United States, 07032 |
Address: | 28 LIBERTY ST., NEW YORK, NJ, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NJ, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH PERONE | Chief Executive Officer | 1806 NEWARK TPK, KEARNY, NJ, United States, 07032 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q022025148A44 | 2025-05-28 | 2025-06-25 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | BOWNE STREET, QUEENS, FROM STREET 37 AVENUE TO STREET NORTHERN BOULEVARD |
M022025148A21 | 2025-05-28 | 2025-06-23 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | EAST 68 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE |
M022025140D65 | 2025-05-20 | 2025-06-06 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | WEST 155 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET HARLEM RIVER DRIVE |
M022025140D66 | 2025-05-20 | 2025-06-06 | OCCUPANCY OF ROADWAY AS STIPULATED | WEST 155 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET HARLEM RIVER DRIVE |
M022025140D67 | 2025-05-20 | 2025-06-06 | OCCUPANCY OF SIDEWALK AS STIPULATED | WEST 155 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET HARLEM RIVER DRIVE |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 1806 NEWARK TPK, KEARNY, NE, 07032, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 1806 NEWARK TPK, KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2024-07-01 | Address | 1806 NEWARK TPK, KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2023-04-25 | Address | 1806 NEWARK TPK, KEARNY, NE, 07032, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701033530 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230425003278 | 2023-04-25 | BIENNIAL STATEMENT | 2022-07-01 |
200728060281 | 2020-07-28 | BIENNIAL STATEMENT | 2020-07-01 |
SR-2402 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2403 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-231345 | Office of Administrative Trials and Hearings | Issued | Settled | 2025-03-14 | 1250 | 2025-03-20 | Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles. |
TWC-226595 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-04-28 | 400 | 2023-05-31 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-226596 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-04-28 | 375 | 2023-05-31 | Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times. |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State