Search icon

R & J DRYWALL FINISHERS INC.

Company Details

Name: R & J DRYWALL FINISHERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1996 (29 years ago)
Date of dissolution: 27 Nov 2020
Entity Number: 2061888
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 4435 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4435 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
RALPH RICHARDSON Chief Executive Officer 4435 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
1998-08-14 2002-08-28 Address 138 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1998-08-14 2002-08-28 Address 138 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1996-08-30 2002-08-28 Address 138 EAST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201127000040 2020-11-27 CERTIFICATE OF DISSOLUTION 2020-11-27
180807006916 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160802007228 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140821006087 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120817002281 2012-08-17 BIENNIAL STATEMENT 2012-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-03
Type:
Complaint
Address:
217 W. 57TH ST, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State