Name: | MUNRO WATERPROOFINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1949 (76 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 62148 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-31 30TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MUNRO WATERPROOFINGS, INC., CONNECTICUT | 0121502 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MUNRO WATERPROOFINGS, INC. | DOS Process Agent | 37-31 30TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1960-11-09 | 1973-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1960-11-09 | 1973-05-23 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
1954-12-31 | 1960-11-09 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1954-12-31 | 1960-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1949-04-19 | 1954-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1949-04-19 | 1979-12-19 | Address | 501 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1441708 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
A845574-2 | 1982-03-02 | ASSUMED NAME CORP INITIAL FILING | 1982-03-02 |
A629118-4 | 1979-12-19 | CERTIFICATE OF AMENDMENT | 1979-12-19 |
A73715-4 | 1973-05-23 | CERTIFICATE OF AMENDMENT | 1973-05-23 |
240184 | 1960-11-09 | CERTIFICATE OF AMENDMENT | 1960-11-09 |
105713 | 1958-04-29 | CERTIFICATE OF AMENDMENT | 1958-04-29 |
8899-33 | 1954-12-31 | CERTIFICATE OF AMENDMENT | 1954-12-31 |
7500-85 | 1949-04-19 | CERTIFICATE OF INCORPORATION | 1949-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11746831 | 0215000 | 1978-11-13 | 140 WEST STREET, New York -Richmond, NY, 10007 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||
11746690 | 0215000 | 1978-09-27 | 140 WEST STREET, New York -Richmond, NY, 10007 | |||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320375744 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100243 C03 |
Issuance Date | 1978-10-03 |
Abatement Due Date | 1978-10-06 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-04-25 |
Case Closed | 1984-03-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State