Name: | HI-TECH DRYWALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1987 (38 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 1183767 |
ZIP code: | 13069 |
County: | Onondaga |
Place of Formation: | New York |
Address: | RD 4 WELLER ROAD, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RD 4 WELLER ROAD, FULTON, NY, United States, 13069 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1357556 | 1997-12-24 | DISSOLUTION BY PROCLAMATION | 1997-12-24 |
B515995-2 | 1987-07-01 | CERTIFICATE OF INCORPORATION | 1987-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100605708 | 0215800 | 1989-10-11 | URBANDALE PARK, ROME, NY, 13440 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-11-03 |
Abatement Due Date | 1989-12-08 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1989-11-03 |
Abatement Due Date | 1989-12-08 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 1989-11-03 |
Abatement Due Date | 1989-11-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State