Search icon

DRY WALL UNLIMITED CORP.

Company Details

Name: DRY WALL UNLIMITED CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1966 (59 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 197954
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 584 MAITLAND ST., EAST MEADOW, NY, United States, 11554
Principal Address: 584 MAITLAND ST, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DRY WALL UNLIMITED CORP. DOS Process Agent 584 MAITLAND ST., EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
ANNA CICCOLELLA Chief Executive Officer 584 MAITLAND ST, EAST MEADOW, NY, United States, 11554

Filings

Filing Number Date Filed Type Effective Date
20180718013 2018-07-18 ASSUMED NAME CORP DISCONTINUANCE 2018-07-18
20161122055 2016-11-22 ASSUMED NAME CORP INITIAL FILING 2016-11-22
DP-1321618 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
000046000951 1993-09-10 BIENNIAL STATEMENT 1993-04-01
921229002215 1992-12-29 BIENNIAL STATEMENT 1992-04-01
555928-6 1966-04-27 CERTIFICATE OF INCORPORATION 1966-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106530306 0213100 1988-05-18 56 ORANGE ST., ALBANY, NY, 12207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-05-18
Case Closed 1989-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-07-26
Abatement Due Date 1988-08-15
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1988-08-04
Final Order 1988-12-02
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1988-07-26
Abatement Due Date 1988-07-29
Current Penalty 200.0
Initial Penalty 600.0
Contest Date 1988-08-04
Final Order 1988-12-02
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1988-07-26
Abatement Due Date 1988-07-29
Current Penalty 200.0
Initial Penalty 600.0
Contest Date 1988-08-04
Final Order 1988-12-02
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1988-07-26
Abatement Due Date 1988-07-29
Contest Date 1988-08-04
Final Order 1988-12-02
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1988-07-26
Abatement Due Date 1988-07-29
Contest Date 1988-08-04
Final Order 1988-12-02
Nr Instances 1
Nr Exposed 2
11552403 0214700 1980-03-26 CONKLIN ST FAIRCHILD REPUBLIC, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-26
Case Closed 1984-03-10
11446135 0214700 1979-10-01 HOFFMAN LANE, Central Islip, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-01
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State