Search icon

ADIRONDACK DRYWALL, CORP.

Company Details

Name: ADIRONDACK DRYWALL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1997 (28 years ago)
Entity Number: 2162194
ZIP code: 10119
County: New York
Place of Formation: New York
Address: 1 PENN PLAZA / SUITE 4401, NEW YORK, NY, United States, 10119
Principal Address: 1890 MOUNTAIN TOP RD, BRIDGEWATER, NJ, United States, 08807

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOETZ FITZPATRICK LLP DOS Process Agent 1 PENN PLAZA / SUITE 4401, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
GINA NILSEN Chief Executive Officer 1890 MOUNTAIN TOP RD, BRIDGEWATER, NJ, United States, 08807

History

Start date End date Type Value
1999-10-04 2005-12-12 Address 450 WEST 31ST ST 6TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-10-04 2005-12-12 Address 450 WEST 31ST ST 6TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-10-04 2005-12-12 Address 450 WEST 31ST ST 6TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-07-15 1999-10-04 Address 244 MADISON AVE., STE. 206, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051212002319 2005-12-12 BIENNIAL STATEMENT 2005-07-01
030806002622 2003-08-06 BIENNIAL STATEMENT 2003-07-01
010712002435 2001-07-12 BIENNIAL STATEMENT 2001-07-01
991004002606 1999-10-04 BIENNIAL STATEMENT 1999-07-01
970715000416 1997-07-15 CERTIFICATE OF INCORPORATION 1997-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309208247 0213100 2006-07-28 ROUTE 30A, GLOVERSVILLE, NY, 12078
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-07-28
Emphasis L: FALL
Case Closed 2011-01-10

Related Activity

Type Inspection
Activity Nr 309208239

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-11-13
Abatement Due Date 2006-11-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-11-13
Abatement Due Date 2006-11-16
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-11-13
Abatement Due Date 2006-11-16
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2006-11-13
Abatement Due Date 2006-11-16
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State