Name: | ADAK DRYWALL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1987 (38 years ago) |
Entity Number: | 1154514 |
ZIP code: | 10312 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 65 HEENAN AVE., STATEN ISLAND, NY, United States, 10312 |
Address: | 65 HEENAN AVENUE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MAZZA | Chief Executive Officer | 65 HEENAN AVENUE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 HEENAN AVENUE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-19 | 2006-11-17 | Address | 10 SHORE BLVD., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110323002549 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090305002129 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070508002974 | 2007-05-08 | BIENNIAL STATEMENT | 2007-03-01 |
061117002410 | 2006-11-17 | BIENNIAL STATEMENT | 2005-03-01 |
B472191-4 | 1987-03-19 | CERTIFICATE OF INCORPORATION | 1987-03-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306736745 | 0213400 | 2003-08-22 | 2655 RICHMOND AVE., STATEN ISLAND, NY, 10314 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2003-09-10 |
Abatement Due Date | 2003-09-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2003-09-10 |
Abatement Due Date | 2003-09-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-05-24 |
Case Closed | 1991-01-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B01 |
Issuance Date | 1990-08-31 |
Abatement Due Date | 1990-09-10 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 08 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1990-08-31 |
Abatement Due Date | 1990-09-17 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 08 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1990-08-31 |
Abatement Due Date | 1990-09-03 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State