Search icon

INNOVATIVE DRYWALL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INNOVATIVE DRYWALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1987 (38 years ago)
Date of dissolution: 18 Dec 2001
Entity Number: 1208671
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 3661-J HORSE BLOCK RD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3661-J HORSE BLOCK RD, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
CHRISTIAN H LUETJE Chief Executive Officer 87 FIRE LANE, WADING RIVER, NY, United States, 11792

History

Start date End date Type Value
1994-01-21 1999-11-16 Address 150C KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1994-01-21 1997-10-07 Address 8 QUENZER STREET, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1994-01-21 1999-11-16 Address 150C KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1992-11-04 1994-01-21 Address 150C KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1992-11-04 1994-01-21 Address 150C KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011218000184 2001-12-18 CERTIFICATE OF DISSOLUTION 2001-12-18
991116002576 1999-11-16 BIENNIAL STATEMENT 1999-10-01
971007002479 1997-10-07 BIENNIAL STATEMENT 1997-10-01
940121002666 1994-01-21 BIENNIAL STATEMENT 1993-10-01
921104002608 1992-11-04 BIENNIAL STATEMENT 1992-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-06-16
Type:
Complaint
Address:
STERNS (CROSS COUNTY SHOPPING CENTER), YONKERS, NY, 10710
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1994-08-16
Type:
Unprog Rel
Address:
LARKFIELD RD & JERICHO TPKE, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-12
Type:
Prog Related
Address:
BRIDGEHAMPTON COMMONS MALL, BRIDGEHAMPTON, NY, 11932
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-07-30
Type:
Planned
Address:
N. COUNTRY RD., PORT JEFFERSON, NY, 11777
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-09-21
Type:
Unprog Rel
Address:
WHITEHALL FERRY TERMINAL, NEW YORK, NY, 10004
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State