Search icon

E & M WATERPROOFING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E & M WATERPROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1979 (46 years ago)
Entity Number: 575193
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1217 Chicago Ave, Bay Shore, NY, United States, 11706

Contact Details

Phone +1 516-731-1765

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E & M WATERPROOFING, INC. DOS Process Agent 1217 Chicago Ave, Bay Shore, NY, United States, 11706

Chief Executive Officer

Name Role Address
EDWARD MIHELIC Chief Executive Officer 1217 CHICAGO AVE, BAY SHORE, NY, United States, 11706

Licenses

Number Status Type Date End date
1388718-DCA Active Business 2011-04-20 2025-02-28

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 1217 CHICAGO AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2022-06-04 2023-08-02 Address 1217 CHICAGO AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2022-06-04 2023-08-02 Address 1217 Chicago Ave, Bay Shore, NY, 11706, USA (Type of address: Service of Process)
2021-09-29 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-08-14 2021-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230802000559 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210929000987 2021-09-29 BIENNIAL STATEMENT 2021-09-29
220604000414 2021-09-29 CERTIFICATE OF CHANGE BY ENTITY 2021-09-29
20191113083 2019-11-13 ASSUMED NAME LLC INITIAL FILING 2019-11-13
A598314-3 1979-08-14 CERTIFICATE OF INCORPORATION 1979-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551003 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3551004 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3266095 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
3266094 TRUSTFUNDHIC INVOICED 2020-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899759 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2899758 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488778 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
2488777 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1884260 TRUSTFUNDHIC INVOICED 2014-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1884261 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81600.00
Total Face Value Of Loan:
81600.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 968-9467
Email:
Add Date:
2009-08-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State