Name: | AMERICAN WATERPROOFING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 2004 (21 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3096616 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 42 VALLEY LANE WEST, VALLEY STREAM, NY, United States, 11581 |
Contact Details
Phone +1 866-999-2637
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 VALLEY LANE WEST, VALLEY STREAM, NY, United States, 11581 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1186701-DCA | Inactive | Business | 2004-12-23 | 2011-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2118006 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040830001120 | 2004-08-30 | CERTIFICATE OF INCORPORATION | 2004-08-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
142489 | CT | INVOICED | 2012-04-16 | 3911.389892578125 | Repayment to HIC Trust Fund |
193225 | PL VIO | INVOICED | 2012-03-29 | 22200 | PL - Padlock Violation |
142490 | CD VIO | INVOICED | 2011-09-12 | 1000 | CD - Consumer Docket |
134514 | PL VIO | INVOICED | 2011-02-28 | 34600 | PL - Padlock Violation |
122056 | CD VIO | INVOICED | 2010-12-09 | 2500 | CD - Consumer Docket |
134515 | APPEAL | INVOICED | 2010-11-01 | 25 | Appeal Filing Fee |
122057 | APPEAL | INVOICED | 2010-08-13 | 25 | Appeal Filing Fee |
122058 | CT | INVOICED | 2010-07-21 | 6000 | Repayment to HIC Trust Fund |
634506 | TRUSTFUNDHIC | INVOICED | 2009-06-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
693823 | RENEWAL | INVOICED | 2009-06-15 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State