Search icon

STATE INTERIOR & DRYWALL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 PEARL STREET, OLYMPIC TOWERS, SUITE 200, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
FILIPPO ROMANO Chief Executive Officer 300 PEARL STREET, OLYMPIC TOWERS, SUITE 200, BUFFALO, NY, United States, 14202

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106159643 0215800 1998-08-10 322 TAFT AVENUE, SYRACUSE, NY, 13206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1998-08-10
Case Closed 2000-10-30

Related Activity

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
300629748 0215800 1998-03-26 322 TAFT AVENUE, SYRACUSE, NY, 13206
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