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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 WILLIS PLACE, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
TY HUGHES | Chief Executive Officer | 1 WILLIS PLACE, PLEASANTVILLE, NY, United States, 10570 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313000887 | 0216000 | 2010-01-28 | 60 ROMER AVE, PLEASANTVILLE, NY, 10570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
311286660 | 0216000 | 2008-10-30 | 100 MAIN ST., MOUNT KISCO, NY, 10549 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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