Search icon

NATIONAL DRYWALL INC.

Company Details

Name: NATIONAL DRYWALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2000 (24 years ago)
Entity Number: 2582506
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 106 CLINCH AVE., GARDEN CITY, NY, United States, 11530
Principal Address: 106 CLINCH AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA CALCATERRA Chief Executive Officer 106 CLINCH AVE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 CLINCH AVE., GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2025-04-09 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-20 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-11 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
081208002761 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061204002478 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050105002371 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021114002455 2002-11-14 BIENNIAL STATEMENT 2002-12-01
001211000533 2000-12-11 CERTIFICATE OF INCORPORATION 2000-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122252117 0213100 1994-08-02 CROSSGATE MALL, ALBANY, NY, 12203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-10-31
Case Closed 1994-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1994-11-08
Abatement Due Date 1994-11-11
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1994-11-08
Abatement Due Date 1994-11-11
Nr Instances 1
Nr Exposed 1
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001649 Labor Management Relations Act 2020-02-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-25
Termination Date 2021-11-12
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL,
Role Plaintiff
Name NATIONAL DRYWALL INC.
Role Defendant
2004459 Labor Management Relations Act 2020-06-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-10
Termination Date 2020-07-27
Section 0185
Status Terminated

Parties

Name DRYWALL TAPERS AND POIN,
Role Plaintiff
Name NATIONAL DRYWALL INC.
Role Defendant
2308474 Labor Management Relations Act 2023-09-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-26
Termination Date 2024-07-09
Section 0185
Status Terminated

Parties

Name DRYWALL TAPERS AND POINTERS OF
Role Plaintiff
Name NATIONAL DRYWALL INC.
Role Defendant
2300504 Labor Management Relations Act 2023-01-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-20
Termination Date 2023-05-05
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL,
Role Plaintiff
Name NATIONAL DRYWALL INC.
Role Defendant
2210820 Labor Management Relations Act 2022-12-22 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-22
Termination Date 2023-02-06
Section 0185
Sub Section LM
Status Terminated

Parties

Name DRYWALL TAPERS AND POINTERS OF
Role Plaintiff
Name NATIONAL DRYWALL INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State