Search icon

APOLLON WATERPROOFING & RESTORATION CORP.

Company Details

Name: APOLLON WATERPROOFING & RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1984 (40 years ago)
Entity Number: 950191
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2050 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040
Principal Address: 9 WOOD HILL LANE, UPPER BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE FAKIRIS Chief Executive Officer 9 WOOD HILL LANE, UPPER BROOKVILLE, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2050 LAKEVILLE ROAD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2000-10-03 2005-01-10 Address 30-60 WHITESTONE EXPWAY, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process)
1995-06-28 1996-11-27 Address 33 LAUREL DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1995-06-28 1996-11-27 Address 33 LAUREL DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1995-06-28 2000-10-03 Address 24-37 46TH ST, ASTORIA, NY, 11021, USA (Type of address: Service of Process)
1984-10-16 1995-06-28 Address 23-82 BROOKLYN-QUEENS, EXPWY. WEST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050110000315 2005-01-10 CERTIFICATE OF CHANGE 2005-01-10
021009002041 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001003002447 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981027002423 1998-10-27 BIENNIAL STATEMENT 1998-10-01
961127002179 1996-11-27 BIENNIAL STATEMENT 1996-10-01
950628002267 1995-06-28 BIENNIAL STATEMENT 1993-10-01
B151586-4 1984-10-16 CERTIFICATE OF INCORPORATION 1984-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109893651 0215000 1998-07-01 425 E.110TH ST., NEW YORK, NY, 10029
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-07-01
Case Closed 1998-07-06

Related Activity

Type Referral
Activity Nr 200852549
Safety Yes
300977865 0213400 1996-11-25 MESEREAU AVE., STATEN ISLAND, NY, 10303
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-11-25
Case Closed 1996-12-09
106753908 0215600 1992-06-18 106-15 QUEENS BOULEVARD, QUEENS, NY, 11375
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-06-19
Case Closed 1992-11-09

Related Activity

Type Referral
Activity Nr 901232652
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-10-02
Abatement Due Date 1992-11-06
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-10-02
Abatement Due Date 1992-11-06
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-10-02
Abatement Due Date 1992-11-06
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-10-02
Abatement Due Date 1992-10-07
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1992-10-02
Abatement Due Date 1992-10-07
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-10-02
Abatement Due Date 1992-11-06
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-10-02
Abatement Due Date 1992-11-06
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-10-02
Abatement Due Date 1992-11-06
Nr Instances 1
Nr Exposed 7
Gravity 00
100622976 0215600 1986-10-01 47-21 & 47-27 215TH PLACE, BAYSIDE, NY, 11361
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1986-10-01
Case Closed 1987-04-07

Related Activity

Type Complaint
Activity Nr 71412860
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-12-16
Abatement Due Date 1986-12-24
Nr Instances 1
Nr Exposed 50

Date of last update: 17 Mar 2025

Sources: New York Secretary of State