Name: | M & G WATERPROOFING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1982 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 793677 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 81 SPENCER STREET, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILBERT RIVERA | Chief Executive Officer | 81 SPENCER STREET, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
C/O E. ROBERT GOODKIND, ESQ., GOODKIND LABATON RUDOFF ET/AL | DOS Process Agent | 100 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-24 | 1996-01-31 | Address | 122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
1982-09-20 | 1991-12-24 | Address | 220 KOSCIUSKO ST., BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099885 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
980922002112 | 1998-09-22 | BIENNIAL STATEMENT | 1998-09-01 |
960131000128 | 1996-01-31 | CERTIFICATE OF CHANGE | 1996-01-31 |
950929000480 | 1995-09-29 | CERTIFICATE OF AMENDMENT | 1995-09-29 |
911224000310 | 1991-12-24 | CERTIFICATE OF AMENDMENT | 1991-12-24 |
A904003-4 | 1982-09-20 | CERTIFICATE OF INCORPORATION | 1982-09-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101483428 | 0215000 | 1993-02-26 | 911 FLATBUSH AVENUE, BROOKLYN, NY, 11226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A13 |
Issuance Date | 1993-04-22 |
Abatement Due Date | 1993-04-27 |
Current Penalty | 1200.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 I08 |
Issuance Date | 1993-04-22 |
Abatement Due Date | 1993-04-27 |
Current Penalty | 1200.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 I11 |
Issuance Date | 1993-04-22 |
Abatement Due Date | 1993-04-27 |
Current Penalty | 750.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 1993-04-22 |
Abatement Due Date | 1993-04-27 |
Current Penalty | 1200.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1993-04-22 |
Abatement Due Date | 1993-04-27 |
Current Penalty | 1200.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 1993-04-22 |
Abatement Due Date | 1993-04-27 |
Current Penalty | 1200.0 |
Initial Penalty | 1750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State