Search icon

GENESEE VALLEY DRYWALL INC.

Company Details

Name: GENESEE VALLEY DRYWALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1997 (28 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2145668
ZIP code: 14435
County: Monroe
Place of Formation: New York
Address: 5615 EAST LAKE RD APT #2, CONESUS, NY, United States, 14435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5615 EAST LAKE RD APT #2, CONESUS, NY, United States, 14435

Chief Executive Officer

Name Role Address
MICHAEL HAYNES Chief Executive Officer PO XOT 220, GENESCO, NY, United States, 14454

History

Start date End date Type Value
2005-11-09 2007-06-06 Address 5615 E LAKE ROAD, CONESUS, NY, 14435, USA (Type of address: Principal Executive Office)
1997-05-21 2007-06-06 Address 39 STATE ST., STE. 700, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974427 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070606002486 2007-06-06 BIENNIAL STATEMENT 2007-05-01
051109003144 2005-11-09 BIENNIAL STATEMENT 2005-05-01
970521000559 1997-05-21 CERTIFICATE OF INCORPORATION 1997-05-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-04-11
Type:
Prog Related
Address:
3270 ROUTE 417 W COUNTRY INN & SUITES BY CARLSON, OLEAN, NY, 14760
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 749-5839
Add Date:
2020-11-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State