Search icon

ANNINO DRYWALL INC.

Company Details

Name: ANNINO DRYWALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1987 (38 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1173277
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 135-29 122ND ST., SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANNINO DRYWALL INC. DOS Process Agent 135-29 122ND ST., SOUTH OZONE PARK, NY, United States, 11420

Filings

Filing Number Date Filed Type Effective Date
DP-688281 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B499837-4 1987-05-22 CERTIFICATE OF INCORPORATION 1987-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17881384 0215000 1988-01-27 346 91ST STREET, BROOKLYN, NY, 11209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-29
Case Closed 1988-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-02-26
Abatement Due Date 1988-03-08
Current Penalty 100.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1988-02-26
Abatement Due Date 1988-03-08
Current Penalty 100.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-02-26
Abatement Due Date 1988-03-08
Current Penalty 100.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-02-26
Abatement Due Date 1988-03-08
Current Penalty 100.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-02-26
Abatement Due Date 1988-03-08
Current Penalty 100.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1988-02-26
Abatement Due Date 1988-03-08
Current Penalty 100.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 9
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1988-02-26
Abatement Due Date 1988-03-08
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260416 B02
Issuance Date 1988-02-26
Abatement Due Date 1988-03-08
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1988-02-26
Abatement Due Date 1988-03-08
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1988-02-26
Abatement Due Date 1988-02-29
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1988-02-26
Abatement Due Date 1988-02-29
Nr Instances 1
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1988-02-26
Abatement Due Date 1988-02-29
Nr Instances 1
Nr Exposed 4

Date of last update: 16 Mar 2025

Sources: New York Secretary of State