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
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State