Search icon

AQUASTOP WATERPROOFING & PAINTING CORP.

Company Details

Name: AQUASTOP WATERPROOFING & PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1978 (47 years ago)
Date of dissolution: 04 Jun 2009
Entity Number: 462835
ZIP code: 11101
County: Queens
Place of Formation: New York
Principal Address: 21-55 45TH ROAD, LONG ISLAND CITY, NY, United States, 11101
Address: 21-55 45TH RD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN CARGONJA Chief Executive Officer 21-55 45TH ROAD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-55 45TH RD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1978-08-24 1996-08-21 Address 21-55 45TH RD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120329087 2012-03-29 ASSUMED NAME LLC INITIAL FILING 2012-03-29
090604000174 2009-06-04 CERTIFICATE OF DISSOLUTION 2009-06-04
060809002833 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040920002861 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020909002328 2002-09-09 BIENNIAL STATEMENT 2002-08-01
000801002321 2000-08-01 BIENNIAL STATEMENT 2000-08-01
981102002452 1998-11-02 BIENNIAL STATEMENT 1998-08-01
960821002128 1996-08-21 BIENNIAL STATEMENT 1996-08-01
000053004857 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930331003336 1993-03-31 BIENNIAL STATEMENT 1992-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100695824 0215600 1987-05-06 10-01 47TH ROAD, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-06-02
Case Closed 1997-01-29

Related Activity

Type Accident
Activity Nr 360366660
Type Referral
Activity Nr 900837568
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-07-16
Abatement Due Date 1987-07-19
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1987-08-10
Final Order 1991-03-26
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1987-07-16
Abatement Due Date 1987-07-19
Current Penalty 250.0
Initial Penalty 250.0
Contest Date 1987-08-10
Final Order 1991-03-26
Nr Instances 2
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1987-07-16
Abatement Due Date 1987-07-19
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1987-08-10
Final Order 1991-03-26
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1987-07-16
Abatement Due Date 1987-07-19
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1987-08-10
Final Order 1991-03-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1987-07-16
Abatement Due Date 1987-07-19
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1987-08-10
Final Order 1991-03-26
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Willful
Standard Cited 19260451 I08
Issuance Date 1987-07-16
Abatement Due Date 1987-07-19
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 1987-08-10
Final Order 1991-03-26
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-07-16
Abatement Due Date 1987-07-22
Contest Date 1987-08-10
Final Order 1991-03-26
Nr Instances 1
Nr Exposed 6
Citation ID 03002
Citaton Type Other
Standard Cited 19040008
Issuance Date 1987-07-16
Abatement Due Date 1987-07-19
Contest Date 1987-08-10
Final Order 1991-03-26
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State