Search icon

WATERWAYS MECHANICAL INC.

Company Details

Name: WATERWAYS MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1998 (26 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2320416
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 261 MAIN ST., NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 MAIN ST., NYACK, NY, United States, 10960

Filings

Filing Number Date Filed Type Effective Date
DP-1620481 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
981201000432 1998-12-01 CERTIFICATE OF INCORPORATION 1998-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109906065 0215600 1990-06-26 500 SOUTHERN BOULEVARD, BRONX, NY, 10455
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-06-27
Case Closed 1991-12-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-09-12
Abatement Due Date 1990-09-18
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1990-09-12
Abatement Due Date 1990-09-18
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 4
Nr Exposed 4
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260302 B02
Issuance Date 1990-09-12
Abatement Due Date 1990-09-18
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 3
Nr Exposed 4
Gravity 07
1000694 0215000 1985-01-31 1521 STERLING PLACE PARK ROCK REHAB, BROOKLYN, NY, 11213
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-02-21
Case Closed 1985-02-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State