Search icon

HUGHES DRYWALL CONSTRUCTION CORP.

Company Details

Name: HUGHES DRYWALL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1995 (30 years ago)
Date of dissolution: 13 Apr 2020
Entity Number: 1888605
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 1 WILLIS PLACE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 WILLIS PLACE, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
TY HUGHES Chief Executive Officer 1 WILLIS PLACE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2005-03-15 2011-01-27 Address 1 WILLIS PL, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1997-02-27 2011-01-27 Address 1 WILLIS PL, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1997-02-27 2005-03-15 Address 1 WILLIS PL, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200413000189 2020-04-13 CERTIFICATE OF DISSOLUTION 2020-04-13
130221002694 2013-02-21 BIENNIAL STATEMENT 2013-01-01
110127002804 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090113002490 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070221002722 2007-02-21 BIENNIAL STATEMENT 2007-01-01
050315002673 2005-03-15 BIENNIAL STATEMENT 2005-01-01
030417002667 2003-04-17 BIENNIAL STATEMENT 2003-01-01
010126002537 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990119002903 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970227002112 1997-02-27 BIENNIAL STATEMENT 1997-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313000887 0216000 2010-01-28 60 ROMER AVE, PLEASANTVILLE, NY, 10570
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-28
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2010-02-16
311286660 0216000 2008-10-30 100 MAIN ST., MOUNT KISCO, NY, 10549
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-12-12
Emphasis L: FALL
Case Closed 2009-06-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2008-12-12
Abatement Due Date 2008-12-17
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
309207348 0213100 2006-06-20 281 FAIR STREET, CARMEL, NY, 10512
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-06-21
Emphasis L: FALL
Case Closed 2006-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-07-17
Abatement Due Date 2006-07-30
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-07-18
Abatement Due Date 2006-07-21
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-07-18
Abatement Due Date 2006-07-21
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
301459780 0216000 1998-08-18 14 BANK STREET, PEEKSKILL, NY, 10566
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-08-18
Case Closed 1998-11-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1998-11-02
Abatement Due Date 1998-11-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1998-11-02
Abatement Due Date 1998-11-02
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State