Search icon

CARIBBEAN DRYWALL CORP.

Company Details

Name: CARIBBEAN DRYWALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1995 (30 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1935759
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 153-25 88TH STREET, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153-25 88TH STREET, HOWARD BEACH, NY, United States, 11414

Filings

Filing Number Date Filed Type Effective Date
DP-1626770 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
950630000289 1995-06-30 CERTIFICATE OF INCORPORATION 1995-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302809744 0216000 2001-02-13 3815 PUTMAN AVE, BRONX, NY, 10453
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-02-14
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 2001-02-23
Abatement Due Date 2001-02-28
Current Penalty 800.0
Initial Penalty 1400.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2001-02-23
Abatement Due Date 2001-02-28
Current Penalty 4200.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
300595501 0215600 1997-04-15 137-147 W. TREMONT AVENUE, BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-05-07
Case Closed 1997-08-26

Related Activity

Type Referral
Activity Nr 200830545
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-07-11
Abatement Due Date 1997-07-16
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 5
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-07-11
Abatement Due Date 1997-07-16
Current Penalty 500.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-07-11
Abatement Due Date 1997-07-16
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1997-07-11
Abatement Due Date 1997-07-16
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 2
Gravity 02
300594215 0215600 1996-12-16 137-147 W. TREMONT AVENUE, BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-01-22
Case Closed 1997-03-20

Related Activity

Type Referral
Activity Nr 200830297
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-03-04
Abatement Due Date 1997-03-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-03-04
Abatement Due Date 1997-03-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-03-04
Abatement Due Date 1997-03-07
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State