Search icon

ARCHER WATERPROOFING INC.

Company Details

Name: ARCHER WATERPROOFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1982 (43 years ago)
Date of dissolution: 23 Jun 2023
Entity Number: 788812
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 70 WADSWORTH AVE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULA O'GARA Chief Executive Officer 70 WADSWORTH AVE, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 WADSWORTH AVE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2000-09-12 2023-08-22 Address 70 WADSWORTH AVE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
1998-07-28 2023-08-22 Address 70 WADSWORTH AVE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1996-08-16 2000-09-12 Address 68 WINTER LANE, HICKSVILLE, NY, 11801, 2634, USA (Type of address: Principal Executive Office)
1996-08-16 1998-07-28 Address 68 WINTER LANE, HICKSVILLE, NY, 11801, 2634, USA (Type of address: Chief Executive Officer)
1996-08-16 2000-09-12 Address 68 WINTER LANE, HICKSVILLE, NY, 11801, 2634, USA (Type of address: Service of Process)
1993-08-31 1996-08-16 Address 9 BURNS AVENUE, HICKSVILLE, NY, 11801, 2634, USA (Type of address: Principal Executive Office)
1993-08-31 1996-08-16 Address 9 BURNS AVENUE, HICKSVILLE, NY, 11801, 2634, USA (Type of address: Service of Process)
1993-03-19 1993-08-31 Address 6 BURNS AVENUE, HICKSVILLE, NY, 11801, 2634, USA (Type of address: Service of Process)
1993-03-19 1996-08-16 Address 68 WINTER LANE, HICKSVILLE, NY, 11801, 2634, USA (Type of address: Chief Executive Officer)
1993-03-19 1993-08-31 Address 6 BURNS AVENUE, HICKSVILLE, NY, 11801, 2634, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230822003480 2023-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-23
180703000304 2018-07-03 ANNULMENT OF DISSOLUTION 2018-07-03
DP-1529640 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000912002102 2000-09-12 BIENNIAL STATEMENT 2000-08-01
980728002060 1998-07-28 BIENNIAL STATEMENT 1998-08-01
960816002601 1996-08-16 BIENNIAL STATEMENT 1996-08-01
930831002067 1993-08-31 BIENNIAL STATEMENT 1993-08-01
930319002268 1993-03-19 BIENNIAL STATEMENT 1992-08-01
A896526-4 1982-08-23 CERTIFICATE OF INCORPORATION 1982-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315506576 0215000 2011-04-15 17 GROVE ST, NEW YORK, NY, 10014
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-04-18
Emphasis L: FALL
Case Closed 2016-03-04

Related Activity

Type Referral
Activity Nr 202655007
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 III
Issuance Date 2011-06-23
Abatement Due Date 2011-06-28
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-06-23
Abatement Due Date 2011-06-28
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2011-06-23
Abatement Due Date 2011-07-12
Nr Instances 1
Nr Exposed 2
Gravity 05
315433847 0215000 2011-03-15 9 W 10TH ST, NEW YORK, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-15
Emphasis N: SILICA, S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-08-20

Related Activity

Type Referral
Activity Nr 202654166
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-06-23
Abatement Due Date 2011-07-05
Current Penalty 1350.0
Initial Penalty 2700.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-06-23
Abatement Due Date 2011-07-05
Current Penalty 1350.0
Initial Penalty 2700.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2011-06-23
Abatement Due Date 2011-07-05
Current Penalty 1350.0
Initial Penalty 2700.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-06-23
Abatement Due Date 2011-07-12
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2011-06-23
Abatement Due Date 2011-07-12
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-06-23
Abatement Due Date 2011-07-12
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2011-06-23
Abatement Due Date 2011-07-05
Nr Instances 1
Nr Exposed 1
Gravity 01
303531206 0215600 2001-08-01 VERIZON BLD: CORNER OF 43RD AVE AND BELL BLVD, BAYSIDE, NY, 11361
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-08-01
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-03-13

Related Activity

Type Referral
Activity Nr 200832186
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2001-08-22
Abatement Due Date 2001-08-27
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2001-08-22
Abatement Due Date 2001-08-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G03 IV
Issuance Date 2001-08-22
Abatement Due Date 2001-08-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2001-08-22
Abatement Due Date 2001-10-10
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 10
109907774 0215600 1994-06-08 88-11 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-06-08
Case Closed 1994-11-21

Related Activity

Type Referral
Activity Nr 901233361
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1994-08-24
Abatement Due Date 1994-08-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1994-08-24
Abatement Due Date 1994-08-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-08-24
Abatement Due Date 1994-09-26
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State