Search icon

KEY WATERPROOFING COMPANY INC.

Company Details

Name: KEY WATERPROOFING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 538574
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: PO BOX 11430, 257 OSBORNE RD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID T ZYGMON Chief Executive Officer PO BOX 11430, 257 OSBORNE RD, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
DAVID T ZYGMON DOS Process Agent PO BOX 11430, 257 OSBORNE RD, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
1995-04-11 2001-03-07 Address 18 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1995-04-11 2001-03-07 Address 18 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1995-04-11 2001-03-07 Address DAVID T. ZYGMON, 18 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1985-09-26 1995-04-11 Address 524 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1985-06-13 1985-09-26 Address %MILLER & LAFAVE, ESQS, 524 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20161114045 2016-11-14 ASSUMED NAME CORP INITIAL FILING 2016-11-14
DP-2113362 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030318002026 2003-03-18 BIENNIAL STATEMENT 2003-02-01
010307002836 2001-03-07 BIENNIAL STATEMENT 2001-02-01
990225002588 1999-02-25 BIENNIAL STATEMENT 1999-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-01-12
Type:
Planned
Address:
BROADWAY, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State