Search icon

NATIONAL WATERPROOFING SYSTEMS, LLC

Company Details

Name: NATIONAL WATERPROOFING SYSTEMS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Feb 2007 (18 years ago)
Date of dissolution: 19 Sep 2011
Entity Number: 3472280
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 11 PEAR TREE LANE, HUNTINGTON STATION, NY, United States, 11746

Contact Details

Phone +1 631-424-0200

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 PEAR TREE LANE, HUNTINGTON STATION, NY, United States, 11746

Licenses

Number Status Type Date End date
1254008-DCA Inactive Business 2007-05-03 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
110919000759 2011-09-19 ARTICLES OF DISSOLUTION 2011-09-19
090120002090 2009-01-20 BIENNIAL STATEMENT 2009-02-01
070510001077 2007-05-10 CERTIFICATE OF PUBLICATION 2007-05-10
070206000177 2007-02-06 CERTIFICATE OF AMENDMENT 2007-02-06
070205000247 2007-02-05 ARTICLES OF ORGANIZATION 2007-02-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
821575 TRUSTFUNDHIC INVOICED 2009-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
925610 RENEWAL INVOICED 2009-04-30 100 Home Improvement Contractor License Renewal Fee
821576 LICENSE INVOICED 2007-05-03 125 Home Improvement Contractor License Fee
821578 TRUSTFUNDHIC INVOICED 2007-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
821579 FINGERPRINT INVOICED 2007-05-02 75 Fingerprint Fee
821577 FINGERPRINT INVOICED 2007-05-02 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311288146 0216000 2009-02-12 8 EASTWAY, EASTCHESTER, NY, 10709
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-02-24
Emphasis S: TRENCHING, N: TRENCH
Case Closed 2014-01-24

Related Activity

Type Referral
Activity Nr 202753398
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 2009-07-02
Abatement Due Date 2009-07-08
Current Penalty 670.0
Initial Penalty 1500.0
Contest Date 2009-07-23
Final Order 2009-11-19
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2009-07-02
Abatement Due Date 2009-07-08
Current Penalty 660.0
Initial Penalty 1500.0
Contest Date 2009-07-23
Final Order 2009-11-19
Nr Instances 7
Nr Exposed 8
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2009-07-02
Abatement Due Date 2009-07-08
Current Penalty 670.0
Initial Penalty 1500.0
Contest Date 2009-07-23
Final Order 2009-11-19
Nr Instances 7
Nr Exposed 8
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2009-07-02
Abatement Due Date 2009-07-08
Current Penalty 4000.0
Initial Penalty 7000.0
Contest Date 2009-07-23
Final Order 2009-11-19
Nr Instances 7
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State