Search icon

HORN WATERPROOFING CORP.

Headquarter

Company Details

Name: HORN WATERPROOFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1964 (61 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 178559
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 32-45 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101
Principal Address: 32-45 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HORN WATERPROOFING CORP., CONNECTICUT 0080971 CONNECTICUT

DOS Process Agent

Name Role Address
HORN WATERPROOFING CORP. DOS Process Agent 32-45 QUEENS BLVD., LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MILTON R PSATY Chief Executive Officer 32-45 QUEENS BLVD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1988-09-19 1990-09-07 Address 8 WEST 40TH STREET, SUITE 900, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1964-07-24 1988-09-19 Address 21 E. 40TH. ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1328058 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
000051000648 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930219002125 1993-02-19 BIENNIAL STATEMENT 1992-07-01
C188628-2 1992-05-19 ASSUMED NAME CORP INITIAL FILING 1992-05-19
900907000059 1990-09-07 CERTIFICATE OF CHANGE 1990-09-07
B686118-2 1988-09-19 CERTIFICATE OF AMENDMENT 1988-09-19
447633 1964-07-24 CERTIFICATE OF INCORPORATION 1964-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300595527 0215600 1997-04-16 111 E. 210TH STREET, BRONX, NY, 10471
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-05-08
Case Closed 2000-01-18

Related Activity

Type Referral
Activity Nr 200830552
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-05-20
Abatement Due Date 1997-05-23
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1997-05-20
Abatement Due Date 1997-05-23
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1997-05-20
Abatement Due Date 1997-05-23
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
300594256 0215600 1996-12-30 111 E. 210TH STREET, BRONX, NY, 10471
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-12-30
Case Closed 2000-01-18

Related Activity

Type Referral
Activity Nr 200830305

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1997-05-09
Abatement Due Date 1997-05-16
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1997-05-09
Abatement Due Date 1997-05-16
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260059 H01
Issuance Date 1997-05-09
Abatement Due Date 1997-05-16
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-05-09
Abatement Due Date 1997-05-14
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1997-05-09
Abatement Due Date 1997-05-14
Current Penalty 1575.0
Initial Penalty 1575.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-05-09
Abatement Due Date 1997-05-14
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1997-05-09
Abatement Due Date 1997-05-14
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1997-05-09
Abatement Due Date 1997-05-14
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1997-05-09
Abatement Due Date 1997-05-14
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
106828965 0215600 1988-11-14 125-10 QUEENS BLVD., KEW GARDENS, NY, 11415
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1988-11-14
Case Closed 1988-11-23

Related Activity

Type Inspection
Activity Nr 100220599
100220599 0215600 1988-09-15 125-10 QUEENS BLVD., KEW GARDENS, NY, 11415
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1988-09-15
Case Closed 1988-11-23

Related Activity

Type Referral
Activity Nr 900835521
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1988-10-26
Abatement Due Date 1988-11-02
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
1086271 0215000 1984-11-14 435 W 50TH ST, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-15
Emphasis N: SWINGSCAF
Case Closed 1984-11-15
164467 0215600 1984-03-20 39 08 MAIN STREET, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-20
Case Closed 1984-06-21

Related Activity

Type Referral
Activity Nr 900086844

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-04-02
Abatement Due Date 1984-04-27
Current Penalty 200.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1984-04-02
Abatement Due Date 1984-04-05
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1984-04-02
Abatement Due Date 1984-04-05
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1984-04-02
Abatement Due Date 1984-04-10
Current Penalty 200.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 I08
Issuance Date 1984-04-02
Abatement Due Date 1984-04-05
Current Penalty 200.0
Initial Penalty 800.0
Nr Instances 1
11912680 0215600 1983-06-17 34 31 35TH STREET, New York -Richmond, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-24
Case Closed 1983-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1983-07-13
Abatement Due Date 1983-07-18
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1983-07-13
Abatement Due Date 1983-07-18
Nr Instances 1
11760618 0215000 1981-01-19 152 WEST 42ND STREET, New York -Richmond, NY, 10036
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1981-01-19
Case Closed 1984-03-10
11760543 0215000 1980-10-24 152 WEST 42ND STREET, New York -Richmond, NY, 10036
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-10-27
Case Closed 1981-02-02

Related Activity

Type Complaint
Activity Nr 320384803

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1980-12-11
Abatement Due Date 1980-12-15
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1980-12-11
Abatement Due Date 1980-12-19
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 6
11794849 0215000 1979-06-18 GRAND HYATT HOTEL 42ST & LEXT, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-07-11
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-10-14
Case Closed 1976-11-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 I01
Issuance Date 1976-10-22
Abatement Due Date 1976-10-25
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 I02
Issuance Date 1976-10-22
Abatement Due Date 1976-10-25
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 I11
Issuance Date 1976-10-22
Abatement Due Date 1976-11-08
Nr Instances 7
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-03-31
Case Closed 1976-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-06
Abatement Due Date 1976-04-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-04-06
Abatement Due Date 1976-04-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-04-06
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1976-04-06
Abatement Due Date 1976-04-12
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-17
Case Closed 1975-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 K05
Issuance Date 1975-11-21
Abatement Due Date 1975-11-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 I09
Issuance Date 1975-11-21
Abatement Due Date 1975-11-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State