Search icon

NATIONAL WATER MAIN CLEANING COMPANY

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NJ, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH PERONE Chief Executive Officer 1806 NEWARK TPK, KEARNY, NJ, United States, 07032

Permits

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

History

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)

Filings

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

Issued Violations

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.

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-07
Type:
Fat/Cat
Address:
31-20 NORTHERN BLVD CHAMBER B, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-01-05
Type:
Referral
Address:
THE CROSS STREETS OF NORTHERN BLVD / 31ST STREET / 40TH AVENUE IN QUEENS, NY 11101, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-04
Type:
Referral
Address:
SEDGEWICK AVENUE, BRONX, NY, 10453
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-11-22
Type:
Planned
Address:
VARIOUS LOCATIONS CITYWIDE, BRONX, NY, 10454
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1996-09-17
Type:
Referral
Address:
LAUREL HILL BLVD. & 54TH ROAD, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State