Search icon

ASHFORD GYPSUM SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASHFORD GYPSUM SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1990 (35 years ago)
Entity Number: 1473656
ZIP code: 14227
County: Cattaraugus
Place of Formation: New York
Address: 2343 UNION ROAD, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORYDON J CREELEY DOS Process Agent 2343 UNION ROAD, CHEEKTOWAGA, NY, United States, 14227

Chief Executive Officer

Name Role Address
CORYDON J CREELEY Chief Executive Officer 2343 UNION ROAD, CHEEKTOWAGA, NY, United States, 14227

Form 5500 Series

Employer Identification Number (EIN):
161403758
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 2343 UNION ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2024-07-03 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2025-03-11 Address 2343 UNION ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 2343 UNION ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2023-03-09 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250311002328 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230309001450 2023-03-09 BIENNIAL STATEMENT 2022-09-01
180912006403 2018-09-12 BIENNIAL STATEMENT 2018-09-01
161003008251 2016-10-03 BIENNIAL STATEMENT 2016-09-01
150129006385 2015-01-29 BIENNIAL STATEMENT 2014-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-25
Type:
Planned
Address:
107 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-05-05
Type:
Planned
Address:
3980 BAILEY AVENUE, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-03-26
Type:
Planned
Address:
2343 UNION ROAD, CHEEKTOWAGA, NY, 14227
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-03-04
Type:
Prog Related
Address:
2350 N FOREST ROAD, GETZVILLE, NY, 14068
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-04-18
Type:
Planned
Address:
5665 SOUTHWESTERN BOULEVARD, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State