Search icon

DRYWALL ASSOCIATES, INC.

Company Details

Name: DRYWALL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1989 (36 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1362164
ZIP code: 07205
County: New York
Place of Formation: New Jersey
Address: 278 HILLSIDE AVE, HILLSIDE, NJ, United States, 07205

Chief Executive Officer

Name Role Address
CARL BYNES Chief Executive Officer 278 HILLSIDE AVE, HILLSIDE, NJ, United States, 07205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 278 HILLSIDE AVE, HILLSIDE, NJ, United States, 07205

History

Start date End date Type Value
1989-06-19 1993-02-03 Address PO BOX 811, HILLSIDE, NJ, 07205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1410660 1998-12-16 ANNULMENT OF AUTHORITY 1998-12-16
000055003304 1993-10-26 BIENNIAL STATEMENT 1993-06-01
930203002133 1993-02-03 BIENNIAL STATEMENT 1992-06-01
C023922-4 1989-06-19 APPLICATION OF AUTHORITY 1989-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106753338 0215600 1992-03-25 500 GRAND CONCOURSE, BRONX, NY, 10451
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-02
Case Closed 1994-07-19

Related Activity

Type Referral
Activity Nr 901232777
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1992-05-20
Abatement Due Date 1992-05-25
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1992-05-20
Abatement Due Date 1992-05-25
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1992-05-20
Abatement Due Date 1992-05-25
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1992-05-20
Abatement Due Date 1992-05-25
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1992-05-20
Abatement Due Date 1992-05-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
12119533 0235500 1978-01-27 MIDLAND AVE, Port Chester, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-27
Case Closed 1978-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1978-02-01
Abatement Due Date 1978-02-04
Nr Instances 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State