Search icon

INTERSTATE DRY WALL CORP.

Company Details

Name: INTERSTATE DRY WALL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1998 (26 years ago)
Entity Number: 2325415
ZIP code: 07071
County: Queens
Place of Formation: New Jersey
Address: 125 Chubb Ave, Suite 200S, Lyndhurst, NJ, United States, 07071

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 Chubb Ave, Suite 200S, Lyndhurst, NJ, United States, 07071

Chief Executive Officer

Name Role Address
FRANK DITOMMASO Chief Executive Officer 125 CHUBB AVE, SUITE 200S, LYNDHURST, NJ, United States, 07071

History

Start date End date Type Value
2005-01-25 2014-04-07 Address 2 BRIGHTON RD / SUITE 200, CLIFTON, NJ, 07012, USA (Type of address: Service of Process)
2000-11-29 2014-04-07 Address 2 BRIGHTON ROAD, SUITE 200, CLIFTON, NJ, 07012, USA (Type of address: Chief Executive Officer)
2000-11-29 2014-04-07 Address 2 BRIGHTON ROAD, SUITE 200, CLIFTON, NJ, 07012, USA (Type of address: Principal Executive Office)
2000-11-29 2005-01-25 Address SUITE 200, 2 BRIGHTON ROAD, CLIFTON, NJ, 07012, USA (Type of address: Service of Process)
1998-12-15 2000-11-29 Address SUITE 200, 2 BRIGHTON ROAD, CLIFTON, NJ, 07012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221109003468 2022-11-09 BIENNIAL STATEMENT 2020-12-01
150109006167 2015-01-09 BIENNIAL STATEMENT 2014-12-01
140407002395 2014-04-07 BIENNIAL STATEMENT 2012-12-01
081210002418 2008-12-10 BIENNIAL STATEMENT 2008-12-01
070116002742 2007-01-16 BIENNIAL STATEMENT 2006-12-01
050125002041 2005-01-25 BIENNIAL STATEMENT 2004-12-01
001129002058 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981215000707 1998-12-15 APPLICATION OF AUTHORITY 1998-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311981815 0215000 2008-04-25 520 W 19TH ST, NEW YORK, NY, 10025
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-25
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-07-15
Abatement Due Date 2008-07-19
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-07-15
Abatement Due Date 2008-07-19
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State