Name: | EASTERN WATERPROOFING & RESTORATION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 2000 (25 years ago) |
Date of dissolution: | 21 Dec 2017 |
Entity Number: | 2521842 |
ZIP code: | 07009 |
County: | New York |
Place of Formation: | New York |
Address: | C/O LEONARD S DE PALMA, ESQ., 549 POMPTON AVENUE SUITE 355, CEDAR GROVE, NJ, United States, 07009 |
Principal Address: | 350 COMMUNIPAW AVENUE, JERSEY CITY, NJ, United States, 07304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM COLACURCIO, III | Chief Executive Officer | 350 COMMUNIPAW AVENUE, JERSEY CITY, NJ, United States, 07304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LEONARD S DE PALMA, ESQ., 549 POMPTON AVENUE SUITE 355, CEDAR GROVE, NJ, United States, 07009 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-09 | 2012-11-26 | Address | 511 RIVER DRIVE / 2ND FL, ELMWOOD PARK, NJ, 07407, USA (Type of address: Service of Process) |
2002-05-22 | 2010-07-09 | Address | 350 COMMUNIPAW AVE, JERSEY CITY, NJ, 07304, USA (Type of address: Chief Executive Officer) |
2002-05-22 | 2010-07-09 | Address | 350 COMMUNIPAW AVE, JERSEY CITY, NJ, 07304, USA (Type of address: Principal Executive Office) |
2000-06-16 | 2010-07-09 | Address | 511 RIVER DRIVE, 2ND FLOOR, ELMWOOD PARK, NJ, 07407, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171221000587 | 2017-12-21 | CERTIFICATE OF DISSOLUTION | 2017-12-21 |
121126000458 | 2012-11-26 | CERTIFICATE OF CHANGE | 2012-11-26 |
120724002278 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100709002324 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
080721003098 | 2008-07-21 | BIENNIAL STATEMENT | 2008-06-01 |
060525003607 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040708002070 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020522002816 | 2002-05-22 | BIENNIAL STATEMENT | 2002-06-01 |
000616000353 | 2000-06-16 | CERTIFICATE OF INCORPORATION | 2000-06-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312247646 | 0215000 | 2008-06-18 | 184 KENT AVENUE, BROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202649257 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2005-11-29 |
Case Closed | 2007-08-23 |
Related Activity
Type | Complaint |
Activity Nr | 203829411 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-12-30 |
Abatement Due Date | 2006-01-04 |
Initial Penalty | 600.0 |
Contest Date | 2006-01-19 |
Final Order | 2006-04-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260502 D11 |
Issuance Date | 2005-12-30 |
Abatement Due Date | 2006-01-04 |
Initial Penalty | 750.0 |
Contest Date | 2006-01-19 |
Final Order | 2006-04-07 |
Nr Instances | 2 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State