Search icon

NEW YORK INTERIOR DRYWALL CORP.

Company Details

Name: NEW YORK INTERIOR DRYWALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2260095
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 1700 TENTH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY SPYCHALSKY DOS Process Agent 1700 TENTH AVENUE, BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
DP-1607200 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980515000258 1998-05-15 CERTIFICATE OF INCORPORATION 1998-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303281034 0213400 2000-08-15 392 SEGUINE AVENUE, STATEN ISLAND, NY, 10309
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-08-15
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2005-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-08-21
Abatement Due Date 2000-08-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2000-08-21
Abatement Due Date 2000-08-24
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2000-08-21
Abatement Due Date 2000-08-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2000-08-21
Abatement Due Date 2000-08-24
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State