Search icon

NORTHEAST DRYWALL & ACOUSTICS, INC.

Company Details

Name: NORTHEAST DRYWALL & ACOUSTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1988 (37 years ago)
Date of dissolution: 24 Mar 1994
Entity Number: 1261064
ZIP code: 10601
County: New York
Place of Formation: New York
Address: 2 LYON PLACE, WHITE PLAINS, NY, United States, 10601
Principal Address: 250 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIRRO & MONSELL DOS Process Agent 2 LYON PLACE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
VINCENT BITONDO Chief Executive Officer 250 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
940324000111 1994-03-24 CERTIFICATE OF DISSOLUTION 1994-03-24
930914002852 1993-09-14 BIENNIAL STATEMENT 1992-05-01
B639118-3 1988-05-12 CERTIFICATE OF INCORPORATION 1988-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304465552 0213100 2002-03-28 1 JEANNE JUGAN LANE, LATHAM, NY, 12110
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-03-28
Emphasis S: CONSTRUCTION
Case Closed 2002-03-29
106825292 0215600 1989-05-23 40 WEST 225TH STREET, BRONX, NY, 10463
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-05-23
Case Closed 1989-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-07-18
Abatement Due Date 1989-07-22
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1989-07-18
Abatement Due Date 1989-07-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-07-18
Abatement Due Date 1989-07-21
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-07-18
Abatement Due Date 1989-10-10
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-07-18
Abatement Due Date 1989-10-10
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-07-18
Abatement Due Date 1989-10-10
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-07-18
Abatement Due Date 1989-10-10
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-07-18
Abatement Due Date 1989-10-10
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 02007
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-07-18
Abatement Due Date 1989-10-10
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-07-18
Abatement Due Date 1989-10-10
Nr Instances 1
Nr Exposed 7
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State