Search icon

EAST COAST DRYWALL, INC.

Company Details

Name: EAST COAST DRYWALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2001 (24 years ago)
Entity Number: 2632125
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 1238 PRESIDENT STREET, BROOKLYN, NY, United States, 11225
Principal Address: 1238 PRESIDENT ST, BROOKLYN, NY, United States, 11225

Contact Details

Phone +1 718-756-0129

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEVERLY F WILLIAMS Chief Executive Officer 1238 PRESIDENT ST, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1238 PRESIDENT STREET, BROOKLYN, NY, United States, 11225

Licenses

Number Status Type Date End date
1081988-DCA Inactive Business 2011-12-28 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
090415002157 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070410003016 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050516002158 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030403002918 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010426000022 2001-04-26 CERTIFICATE OF INCORPORATION 2001-04-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
490175 RENEWAL INVOICED 2011-12-29 100 Home Improvement Contractor License Renewal Fee
1035319 TRUSTFUNDHIC INVOICED 2011-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1035320 CNV_MS INVOICED 2010-04-29 15 Miscellaneous Fee
490176 RENEWAL INVOICED 2009-06-19 100 Home Improvement Contractor License Renewal Fee
1035321 TRUSTFUNDHIC INVOICED 2007-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
490177 RENEWAL INVOICED 2007-06-21 100 Home Improvement Contractor License Renewal Fee
1035322 CNV_MS INVOICED 2005-11-21 15 Miscellaneous Fee
1035323 TRUSTFUNDHIC INVOICED 2005-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
490178 RENEWAL INVOICED 2005-06-28 100 Home Improvement Contractor License Renewal Fee
490179 RENEWAL INVOICED 2002-12-19 125 Home Improvement Contractor License Renewal Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304584 Labor Management Relations Act 2013-07-02 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 decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-02
Termination Date 2013-08-13
Section 0185
Status Terminated

Parties

Name THE NEW YORK CITY DISTRICT COU
Role Plaintiff
Name EAST COAST DRYWALL, INC.
Role Defendant
1506697 Employee Retirement Income Security Act (ERISA) 2015-08-24 default
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 2015-08-24
Termination Date 2016-01-29
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL TAPERS
Role Plaintiff
Name EAST COAST DRYWALL, INC.
Role Defendant
0905740 Employee Retirement Income Security Act (ERISA) 2009-06-23 default
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 decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-23
Termination Date 2009-11-10
Section 1132
Status Terminated

Parties

Name THE NEW YORK CITY DISTR,
Role Plaintiff
Name EAST COAST DRYWALL, INC.
Role Defendant
1104856 Employee Retirement Income Security Act (ERISA) 2011-07-14 default
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 and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-14
Termination Date 2011-09-20
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name EAST COAST DRYWALL, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State