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 Nr Report ID Date Opened Site Address
307665950 0216000 2005-06-16 45 RIVER STREET, SLEEPY HOLLOW, NY, 10591
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-07-12
Emphasis L: FALL, S: AMPUTATIONS
Case Closed 2005-09-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-07-14
Abatement Due Date 2005-07-26
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 13
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2005-07-14
Abatement Due Date 2005-07-26
Nr Instances 1
Nr Exposed 13
Gravity 02
307662536 0216000 2005-01-13 93 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-19
Case Closed 2005-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-04-19
Abatement Due Date 2005-04-22
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
305776874 0216000 2004-04-14 70 WILMONT RD., NEW ROCHELLE, NY, 10804
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-04-22
Emphasis N: TRENCH, L: FALL
Case Closed 2004-12-22

Related Activity

Type Complaint
Activity Nr 203600390
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2004-05-05
Abatement Due Date 2004-05-10
Current Penalty 640.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2004-05-05
Abatement Due Date 2004-05-10
Current Penalty 640.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2004-05-05
Abatement Due Date 2004-05-10
Current Penalty 480.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2004-05-05
Abatement Due Date 2004-05-10
Current Penalty 640.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
302805742 0216000 2000-08-03 279 LINCOLN AVE, RYE BROOK, NY, 10753
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-08-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-11-06

Related Activity

Type Complaint
Activity Nr 201998127
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2000-10-03
Abatement Due Date 2000-10-06
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2000-10-03
Abatement Due Date 2000-10-06
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State