Search icon

CONSTRUCTION WATERPROOFERS, INC.

Headquarter

Company Details

Name: CONSTRUCTION WATERPROOFERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1970 (55 years ago)
Date of dissolution: 04 May 2004
Entity Number: 291204
ZIP code: 11001
County: New York
Place of Formation: New York
Address: C/O H.G. BAIER, 397 JERICHO TPKE., FLORAL PARK, NY, United States, 11001
Principal Address: 397 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CONSTRUCTION WATERPROOFERS, INC., CONNECTICUT 0010959 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O H.G. BAIER, 397 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
H. GORDON BAIER Chief Executive Officer 397 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
1970-04-15 1995-05-11 Address 1430 ODELL ST., NORTH BELLMORE, NY, USA (Type of address: Service of Process)
1970-04-02 1970-04-15 Address H GORDON BAIER, 55 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040504000878 2004-05-04 CERTIFICATE OF DISSOLUTION 2004-05-04
020322002465 2002-03-22 BIENNIAL STATEMENT 2002-04-01
C300451-2 2001-03-27 ASSUMED NAME CORP INITIAL FILING 2001-03-27
000419002289 2000-04-19 BIENNIAL STATEMENT 2000-04-01
980415002022 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960423002523 1996-04-23 BIENNIAL STATEMENT 1996-04-01
950511002507 1995-05-11 BIENNIAL STATEMENT 1993-04-01
827498-3 1970-04-15 CERTIFICATE OF AMENDMENT 1970-04-15
824861-4 1970-04-02 CERTIFICATE OF INCORPORATION 1970-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106866437 0215000 1995-10-06 100 JANE STREET, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-10-24
Case Closed 1996-02-16

Related Activity

Type Referral
Activity Nr 901797472
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 H01
Issuance Date 1996-01-22
Abatement Due Date 1996-01-25
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1996-01-22
Abatement Due Date 1996-01-25
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
17882507 0215000 1988-06-21 899 10TH AVENUE, NEW YORK, NY, 10019
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1988-06-21
Case Closed 1988-09-21

Related Activity

Type Inspection
Activity Nr 17883166
100487826 0215600 1988-06-02 104-04 DITMARS BOULEVARD, EAST ELMHURST, NY, 11369
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-06-03
Case Closed 1988-06-20

Related Activity

Type Referral
Activity Nr 900847443
Safety Yes
17883166 0215000 1988-03-14 899 10TH AVENUE, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-03-25
Case Closed 1988-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-05-10
Abatement Due Date 1988-05-13
Current Penalty 450.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1988-05-10
Abatement Due Date 1988-05-13
Current Penalty 410.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-05-10
Abatement Due Date 1988-05-12
Current Penalty 410.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1988-05-09
Abatement Due Date 1988-05-12
Current Penalty 410.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
10722593 0213100 1983-08-17 USMA JEWISH CHAPEL, West Point, NY, 10996
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-17
Case Closed 1983-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1983-08-25
Abatement Due Date 1983-08-28
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-08-25
Abatement Due Date 1983-08-28
Nr Instances 1
11696168 0235300 1981-12-22 SURF AVE & WEST 8 ST, New York -Richmond, NY, 11224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-22
Case Closed 1982-01-07
11671559 0235300 1975-06-03 1320 GREENE AVENUE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-06
Case Closed 1984-03-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State