Search icon

ADAK DRYWALL INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN MAZZA Chief Executive Officer 65 HEENAN AVENUE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 HEENAN AVENUE, STATEN ISLAND, NY, United States, 10312

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306736745 0213400 2003-08-22 2655 RICHMOND AVE., STATEN ISLAND, NY, 10314
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-08-22
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2004-06-14

Violation Items

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
109891242 0215000 1990-05-21 117 W. 116TH STREET, NEW YORK, NY, 10027
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