Search icon

UNIVERSAL DRYWALL SYSTEMS, INC.

Company Details

Name: UNIVERSAL DRYWALL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1992 (33 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1668440
ZIP code: 10309
County: Richmond
Place of Formation: New York
Principal Address: 7 WESTERN HIGHWAY, WEST NYACK, NY, United States, 10994
Address: 1734 CARLTON AVENUE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN RISER Chief Executive Officer 1734 CARLTON AVENUE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1734 CARLTON AVENUE, STATEN ISLAND, NY, United States, 10309

Filings

Filing Number Date Filed Type Effective Date
DP-1512015 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
931029002005 1993-10-29 BIENNIAL STATEMENT 1993-09-01
920924000527 1992-09-24 CERTIFICATE OF INCORPORATION 1992-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300615481 0215000 1997-11-19 140 EAST 63 STREET, NEW YORK, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-11-19
Case Closed 1998-05-29

Related Activity

Type Complaint
Activity Nr 200839835
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-02-11
Abatement Due Date 1998-02-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-02-11
Abatement Due Date 1998-02-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 A03
Issuance Date 1998-02-11
Abatement Due Date 1998-03-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-02-11
Abatement Due Date 1998-03-17
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-02-11
Abatement Due Date 1998-03-17
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1998-02-11
Abatement Due Date 1998-03-17
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State