Search icon

L & S DRYWALL, INC.

Company Details

Name: L & S DRYWALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1970 (55 years ago)
Entity Number: 232381
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 7330 TOWNLINE RD, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 7330 TOWNLINE RD, N TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J. STAGGERS Chief Executive Officer 7330 TOWNLINE RD, N TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7330 TOWNLINE RD, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
1996-05-09 2006-05-04 Address 7330 TOWNLINE RD, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1996-05-09 2006-05-04 Address 7330 TOWNLINE RD, N. TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1992-11-03 1996-05-09 Address 31 RIVERWOODS DR., GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1992-11-03 1996-05-09 Address 7330 TOWNLINE RD., N. TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1982-04-30 1996-05-09 Address 7330 TOWNLINE RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1970-04-30 1982-04-30 Address 1720 LIBERTY BK. BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080522003236 2008-05-22 BIENNIAL STATEMENT 2008-04-01
060504002194 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040413002341 2004-04-13 BIENNIAL STATEMENT 2004-04-01
020403002976 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000502002518 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980504002370 1998-05-04 BIENNIAL STATEMENT 1998-04-01
C256101-2 1998-01-27 ASSUMED NAME CORP INITIAL FILING 1998-01-27
960509002864 1996-05-09 BIENNIAL STATEMENT 1996-04-01
000049004280 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921103002534 1992-11-03 BIENNIAL STATEMENT 1992-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301003851 0213600 1998-10-19 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-19
Case Closed 1999-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1998-10-22
Abatement Due Date 1998-10-27
Nr Instances 2
Nr Exposed 2
Gravity 01
100521053 0213600 1987-05-26 LAKEFRONT BOULEVARD, BUFFALO, NY, 14201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-05-26
Case Closed 1987-10-19

Related Activity

Type Inspection
Activity Nr 100665066
100665066 0213600 1987-05-05 LAKEFRONT BOULEVARD, BUFFALO, NY, 14201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-05
Case Closed 1987-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-05-12
Abatement Due Date 1987-05-18
Current Penalty 150.0
Initial Penalty 150.0
Final Order 1987-09-15
Nr Instances 1
Nr Exposed 1
FTA Inspection NR 100521053
FTA Issuance Date 1987-06-04
FTA Current Penalty 600.0
FTA Contest Date 1987-06-11
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-05-12
Abatement Due Date 1987-05-22
Nr Instances 1
Nr Exposed 40
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-05-12
Abatement Due Date 1987-05-18
Nr Instances 1
Nr Exposed 1
2019081 0213600 1985-02-08 2697 MAIN ST, BUFFALO, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-08
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1985-02-15
Abatement Due Date 1985-02-18
Nr Instances 1
Nr Exposed 2
10820520 0213600 1981-08-26 CAYUGA VILLAGE APTS 100 HUTCHE, Cheektowaga, NY, 14215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-27
Case Closed 1981-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1981-08-31
Abatement Due Date 1981-09-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 E
Issuance Date 1981-08-31
Abatement Due Date 1981-09-04
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1620061 Intrastate Non-Hazmat 2007-03-19 - - 1 2 Private(Property)
Legal Name L & S DRYWALL INC
DBA Name -
Physical Address 7330 TOWNLINE ROAD, N TONAWANDA, NY, 14120, US
Mailing Address 7330 TOWNLINE ROAD, N TONAWANDA, NY, 14120, US
Phone (716) 695-3343
Fax (716) 692-0926
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State