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
940307002012 1994-03-07 BIENNIAL STATEMENT 1993-12-01
723477-3 1968-12-16 CERTIFICATE OF INCORPORATION 1968-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100840651 0213100 1987-07-23 RTE 17M, MONTGOMERY, NY, 12549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-27
Case Closed 1987-07-31
17805805 0213100 1985-06-17 NORTH STREET, MONTICELLO, NY, 12701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-17
Case Closed 1985-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-07-08
Abatement Due Date 1985-07-06
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
613141 0213100 1985-04-16 10 MARKET STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-17
Case Closed 1985-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-04-30
Abatement Due Date 1985-05-06
Nr Instances 1
Nr Exposed 2
12071999 0235500 1981-09-24 FULTON & ACADEMY AVENUES, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-29
Case Closed 1981-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-10-02
Abatement Due Date 1981-10-05
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
12107025 0235500 1980-10-21 STERLING MINE RD IBM COMPLEX, Tuxedo Park, NY, 10979
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-23
Case Closed 1982-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-10-30
Abatement Due Date 1980-11-02
Initial Penalty 400.0
Contest Date 1980-11-15
Nr Instances 1
12094272 0235500 1980-05-16 MOLLY PITCHER LANE BLDG #8, Yorktown Hgts, NY, 10535
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-19
Case Closed 1980-06-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1980-06-06
Abatement Due Date 1980-06-09
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1980-06-06
Abatement Due Date 1980-06-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1980-06-06
Abatement Due Date 1980-06-09
Nr Instances 1
12111274 0235500 1975-12-05 SOUTH AND FULTON STREET, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-05
Case Closed 1977-11-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1976-01-14
Abatement Due Date 1976-02-27
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1976-01-14
Abatement Due Date 1976-02-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260302 E01
Issuance Date 1976-01-14
Abatement Due Date 1976-01-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1976-01-14
Abatement Due Date 1976-01-30
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1976-01-14
Abatement Due Date 1976-01-16
Initial Penalty 500.0
Contest Date 1976-02-15
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State