Search icon

ALLEN DRYWALL & ACOUSTICAL, INC.

Company Details

Name: ALLEN DRYWALL & ACOUSTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1989 (35 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1407339
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: TREVETT, 853 RIDGE ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOUGH SKIPWORTH SUMMERS EVES & DOS Process Agent TREVETT, 853 RIDGE ROAD, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
DP-1582776 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
C086612-2 1989-12-14 CERTIFICATE OF INCORPORATION 1989-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106863244 0213600 1996-09-09 W. HENRIETTA ROAD, HENRIETTA, NY, 14623
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-09-09
Case Closed 1996-12-13

Related Activity

Type Referral
Activity Nr 901212365
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1996-09-18
Abatement Due Date 1996-09-23
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1996-09-18
Abatement Due Date 1996-09-23
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1996-09-18
Abatement Due Date 1996-09-23
Current Penalty 560.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
113965982 0213600 1994-02-04 MALL AT GREECE RIDGE CENTER, GREECE, NY, 14626
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-02-11
Case Closed 1994-05-13

Related Activity

Type Inspection
Activity Nr 108809260

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1994-04-22
Abatement Due Date 1994-04-27
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1994-04-22
Abatement Due Date 1994-05-25
Nr Instances 1
Nr Exposed 6
Gravity 01
109947796 0213600 1991-03-01 50 PRINCE STREET, ROCHESTER, NY, 14608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-01
Case Closed 1991-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 A02
Issuance Date 1991-03-27
Abatement Due Date 1991-04-02
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-03-27
Abatement Due Date 1991-04-08
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-03-27
Abatement Due Date 1991-04-08
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1991-03-27
Abatement Due Date 1991-04-08
Nr Instances 1
Nr Exposed 4
Citation ID 02003A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-03-27
Abatement Due Date 1991-04-08
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19260059 H01
Issuance Date 1991-03-27
Abatement Due Date 1991-04-08
Nr Instances 1
Nr Exposed 4

Date of last update: 16 Mar 2025

Sources: New York Secretary of State