Search icon

KEVIN THOMAS DRYWALL, INC.

Company Details

Name: KEVIN THOMAS DRYWALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1987 (38 years ago)
Date of dissolution: 08 Jun 2001
Entity Number: 1168119
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 5066 ROSEVIEW DR., BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN R. THOMAS DOS Process Agent 5066 ROSEVIEW DR., BLASDELL, NY, United States, 14219

Filings

Filing Number Date Filed Type Effective Date
010608000153 2001-06-08 CERTIFICATE OF DISSOLUTION 2001-06-08
B492337-3 1987-05-05 CERTIFICATE OF INCORPORATION 1987-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100650100 0213600 1988-06-30 4625 CHESTNUT RIDGE ROAD, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-07
Case Closed 1988-09-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-07-08
Abatement Due Date 1988-07-11
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-07-08
Abatement Due Date 1988-07-11
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1988-07-08
Abatement Due Date 1988-07-11
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1988-07-08
Abatement Due Date 1988-07-11
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State