Search icon

CONCORT DRYWALL CONSTRUCTION CORP.

Company Details

Name: CONCORT DRYWALL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1988 (37 years ago)
Entity Number: 1229724
ZIP code: 12601
County: Westchester
Place of Formation: New York
Address: PO BOX 661, POUGHKEEPSIE, NY, United States, 12601
Principal Address: 108 Oak Street, Unit B, Harriso, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONCORT DRYWALL CONSTRUCTION CORP. DOS Process Agent PO BOX 661, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
GUS CONGEMI Chief Executive Officer 108 OAK STREET, UNIT B, HARRISO, NY, United States, 10528

History

Start date End date Type Value
2025-02-14 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-01-26 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-01-26 2025-03-12 Address PO BOX 661, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312002197 2025-03-12 BIENNIAL STATEMENT 2025-03-12
B594837-5 1988-01-26 CERTIFICATE OF INCORPORATION 1988-01-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-16
Type:
Prog Related
Address:
45 RIVER STREET, SLEEPY HOLLOW, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-13
Type:
Prog Related
Address:
93 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-14
Type:
Unprog Rel
Address:
70 WILMONT RD., NEW ROCHELLE, NY, 10804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-08-03
Type:
Planned
Address:
279 LINCOLN AVE, RYE BROOK, NY, 10753
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State