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

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

Links between entities

Type:
Headquarter of
Company Number:
0010959
State:
CONNECTICUT

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-10-06
Type:
Referral
Address:
100 JANE STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-06-21
Type:
FollowUp
Address:
899 10TH AVENUE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-06-02
Type:
Unprog Rel
Address:
104-04 DITMARS BOULEVARD, EAST ELMHURST, NY, 11369
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-14
Type:
Unprog Rel
Address:
899 10TH AVENUE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-17
Type:
Planned
Address:
USMA JEWISH CHAPEL, West Point, NY, 10996
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State