Search icon

INNOVATIVE DRYWALL INC.

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)
1992-11-04 1994-01-21 Address 150C KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1987-10-14 1992-11-04 Address RD #3 BOX 504D, FIRE LANE, WADING RIVER, NY, 11792, 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
B554385-4 1987-10-14 CERTIFICATE OF INCORPORATION 1987-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301459368 0216000 1998-06-16 STERNS (CROSS COUNTY SHOPPING CENTER), YONKERS, NY, 10710
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1998-06-16
Case Closed 1998-07-16

Related Activity

Type Complaint
Activity Nr 201993250
Safety Yes
112878632 0214700 1994-08-16 LARKFIELD RD & JERICHO TPKE, COMMACK, NY, 11725
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-23
Case Closed 1994-10-12

Related Activity

Type Inspection
Activity Nr 107517583

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1994-10-12
Abatement Due Date 1994-10-17
Nr Instances 2
Nr Exposed 2
Gravity 01
109044446 0214700 1993-11-12 BRIDGEHAMPTON COMMONS MALL, BRIDGEHAMPTON, NY, 11932
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-11-12
Case Closed 1994-01-06
109044073 0214700 1993-07-30 N. COUNTRY RD., PORT JEFFERSON, NY, 11777
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-25
Case Closed 1993-10-07

Related Activity

Type Inspection
Activity Nr 109044289
17777186 0215000 1992-09-21 WHITEHALL FERRY TERMINAL, NEW YORK, NY, 10004
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-10-13
Case Closed 1993-06-01

Related Activity

Type Referral
Activity Nr 901765990
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1993-01-26
Abatement Due Date 1993-02-28
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-01-26
Abatement Due Date 1993-03-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1993-01-26
Abatement Due Date 1993-01-28
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1993-01-26
Abatement Due Date 1993-01-29
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
114122070 0214700 1992-06-05 CARMANS ROAD, FARMINGDALE, NY, 11735
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-07-14
Case Closed 1992-08-07

Related Activity

Type Complaint
Activity Nr 74074998
Safety Yes
101536654 0214700 1989-11-08 CORNER OLD INDIAN RD. & JERICHO TPKE., COMMACK, NY, 11725
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-11-08
Case Closed 1990-07-17

Related Activity

Type Referral
Activity Nr 901231605
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-11-28
Abatement Due Date 1989-12-18
Current Penalty 200.0
Initial Penalty 240.0
Contest Date 1989-12-13
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1989-11-15
Abatement Due Date 1989-11-18
Current Penalty 200.0
Initial Penalty 320.0
Contest Date 1989-12-13
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1989-11-15
Abatement Due Date 1989-11-18
Current Penalty 200.0
Initial Penalty 320.0
Contest Date 1989-12-13
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-11-15
Abatement Due Date 1989-12-18
Contest Date 1989-12-13
Nr Instances 1
Nr Exposed 30
Gravity 00
101537421 0214700 1989-11-07 RT. 25A ST. ANTHONY OF PADUA, ROCKY POINT, NY, 11778
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-07
Case Closed 1990-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-11-28
Abatement Due Date 1990-01-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-11-28
Abatement Due Date 1990-01-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-11-28
Abatement Due Date 1990-01-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-11-28
Abatement Due Date 1989-12-01
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1989-11-28
Abatement Due Date 1990-01-01
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-11-28
Abatement Due Date 1990-01-01
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State