Search icon

EASY ROCK DRYWALL, INC.

Company Details

Name: EASY ROCK DRYWALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1988 (36 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1269583
ZIP code: 10036
County: New York
Place of Formation: New York
Address: %POSITIVE PERSPECTIVES, 130 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES MCLENDON ESQ DOS Process Agent %POSITIVE PERSPECTIVES, 130 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
DP-1426655 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
B723805-3 1988-12-30 CERTIFICATE OF INCORPORATION 1988-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106752835 0215600 1992-05-20 1200 SENECA AVE., BRONX, NY, 10474
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-28
Emphasis L: GUTREH
Case Closed 1997-11-19

Related Activity

Type Referral
Activity Nr 901232827
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-08-06
Abatement Due Date 1992-09-11
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1992-12-07
Final Order 1993-03-01
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-08-06
Abatement Due Date 1992-08-11
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1992-12-07
Final Order 1993-03-01
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 1992-08-06
Abatement Due Date 1992-08-11
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1992-12-07
Final Order 1993-03-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-08-06
Abatement Due Date 1992-08-11
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1992-12-07
Final Order 1993-03-01
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1992-08-06
Abatement Due Date 1992-08-11
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 1992-12-07
Final Order 1993-03-01
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State