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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONSTRUCTION WATERPROOFERS, INC., CONNECTICUT | 0010959 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O H.G. BAIER, 397 JERICHO TPKE., FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
H. GORDON BAIER | Chief Executive Officer | 397 JERICHO TPKE., FLORAL PARK, NY, United States, 11001 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106866437 | 0215000 | 1995-10-06 | 100 JANE STREET, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-12-22 |
Case Closed | 1982-01-07 |
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