Name: | STATE INTERIOR & DRYWALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1998 (27 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 2235198 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 300 PEARL STREET, OLYMPIC TOWERS, SUITE 200, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 PEARL STREET, OLYMPIC TOWERS, SUITE 200, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
FILIPPO ROMANO | Chief Executive Officer | 300 PEARL STREET, OLYMPIC TOWERS, SUITE 200, BUFFALO, NY, United States, 14202 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1724743 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020410002327 | 2002-04-10 | BIENNIAL STATEMENT | 2002-03-01 |
980304000676 | 1998-03-04 | CERTIFICATE OF INCORPORATION | 1998-03-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106159643 | 0215800 | 1998-08-10 | 322 TAFT AVENUE, SYRACUSE, NY, 13206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 300629748 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1998-09-11 |
Abatement Due Date | 1998-09-16 |
Current Penalty | 1600.0 |
Initial Penalty | 1600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-03-26 |
Case Closed | 2002-07-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 1998-04-07 |
Abatement Due Date | 1998-04-10 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1998-04-07 |
Abatement Due Date | 1998-04-13 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1998-04-07 |
Abatement Due Date | 1998-04-13 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260850 C |
Issuance Date | 1998-04-07 |
Abatement Due Date | 1998-04-10 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State