Search icon

M & G WATERPROOFING INC.

Company Details

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

Chief Executive Officer

Name Role Address
GILBERT RIVERA Chief Executive Officer 81 SPENCER STREET, BROOKLYN, NY, United States, 11205

DOS Process Agent

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

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101483428 0215000 1993-02-26 911 FLATBUSH AVENUE, BROOKLYN, NY, 11226
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-03-22
Case Closed 1993-05-27

Violation Items

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