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
Name | Role | Address |
---|---|---|
GOETZ FITZPATRICK LLP | DOS Process Agent | 1 PENN PLAZA / SUITE 4401, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
GINA NILSEN | Chief Executive Officer | 1890 MOUNTAIN TOP RD, BRIDGEWATER, NJ, United States, 08807 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309208247 | 0213100 | 2006-07-28 | ROUTE 30A, GLOVERSVILLE, NY, 12078 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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