Search icon

UPSTATE DRYWALL, INC.

Company Details

Name: UPSTATE DRYWALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1985 (40 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1010741
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 216 TROY-SCHENECTADY, ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UPSTATE DRYWALL, INC. DOS Process Agent 216 TROY-SCHENECTADY, ROAD, LATHAM, NY, United States, 12110

Filings

Filing Number Date Filed Type Effective Date
DP-1455635 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
B245953-7 1985-07-10 CERTIFICATE OF INCORPORATION 1985-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108907445 0213100 1992-05-13 1301 RIVER STREET, VALATIE, NY, 12184
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-13
Case Closed 1992-05-19
107513228 0213100 1992-03-03 SPARROWBUSH ROAD, LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-03
Case Closed 1993-06-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-04-10
Abatement Due Date 1992-04-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1992-04-10
Abatement Due Date 1992-04-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1992-04-10
Abatement Due Date 1992-04-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1992-04-10
Abatement Due Date 1992-04-15
Nr Instances 1
Nr Exposed 2
Gravity 01
107515181 0213100 1991-05-16 2500 POND VIEW, SCHODACK, NY, 12033
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-05-16
Case Closed 1992-09-03

Related Activity

Type Referral
Activity Nr 901519215
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260054 B
Issuance Date 1991-05-28
Abatement Due Date 1991-06-29
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-05-28
Abatement Due Date 1991-06-29
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-05-28
Abatement Due Date 1991-06-29
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-05-28
Abatement Due Date 1991-06-29
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 10
Nr Exposed 10
Gravity 02
2252666 0213100 1985-08-26 WOODBRIDGE AVENUE, CHATHAM, NY, 12037
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-26
Case Closed 1985-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-09-05
Abatement Due Date 1985-09-17
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State