Search icon

J & G DRYWALL INC.

Company Details

Name: J & G DRYWALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1968 (56 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 171630
ZIP code: 12402
County: Ulster
Place of Formation: New York
Address: P.O. BOX 3177, KINGSTON, NY, United States, 12402
Principal Address: 85 AMSTERDAM AVENUE, KINGSTON, NY, United States, 12402

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 3177, KINGSTON, NY, United States, 12402

Chief Executive Officer

Name Role Address
CHRISTINA GALLOP Chief Executive Officer P.O. BOX 3177, KINGSTON, NY, United States, 12402

History

Start date End date Type Value
1994-03-07 1999-01-07 Address PO BOX 3163, 85 AMSTERDAM AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1994-03-07 1999-01-07 Address 85 AMSTERDAM AVENUE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1994-03-07 1999-01-07 Address UPO BOX 163, KINGSTON, NY, 00000, USA (Type of address: Service of Process)
1968-12-16 1994-03-07 Address UPO BOX 163, KINGSTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021224000388 2002-12-24 CERTIFICATE OF MERGER 2002-12-24
021211002132 2002-12-11 BIENNIAL STATEMENT 2002-12-01
001219002415 2000-12-19 BIENNIAL STATEMENT 2000-12-01
990107002259 1999-01-07 BIENNIAL STATEMENT 1998-12-01
C254052-2 1997-11-25 ASSUMED NAME CORP INITIAL FILING 1997-11-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-07-23
Type:
Planned
Address:
RTE 17M, MONTGOMERY, NY, 12549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-17
Type:
Planned
Address:
NORTH STREET, MONTICELLO, NY, 12701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-16
Type:
Planned
Address:
10 MARKET STREET, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-09-24
Type:
Planned
Address:
FULTON & ACADEMY AVENUES, Middletown, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-10-21
Type:
Planned
Address:
STERLING MINE RD IBM COMPLEX, Tuxedo Park, NY, 10979
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State