Search icon

MEGA DRYWALL SPACKLING, INC.

Company Details

Name: MEGA DRYWALL SPACKLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2655679
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 32-04 44TH STREET 2R, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RODSON F. LACERDA DOS Process Agent 32-04 44TH STREET 2R, ASTORIA, NY, United States, 11103

Filings

Filing Number Date Filed Type Effective Date
DP-1880031 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010628000712 2001-06-28 CERTIFICATE OF INCORPORATION 2001-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310945274 0215000 2007-06-07 44 TROUTMANN ST, BROOKLYN, NY, 11206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2007-06-07
Emphasis L: FALL
Case Closed 2007-06-07

Related Activity

Type Inspection
Activity Nr 310692413
310692413 0215000 2007-01-30 44 TROUTMANN ST, BROOKLYN, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-02-05
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2012-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-04-03
Abatement Due Date 2007-04-11
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-04-03
Abatement Due Date 2007-04-11
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-04-03
Abatement Due Date 2007-04-11
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-04-03
Abatement Due Date 2007-04-11
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2007-04-03
Abatement Due Date 2007-04-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 10
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-04-03
Abatement Due Date 2007-04-08
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2007-04-03
Abatement Due Date 2007-04-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2007-04-03
Abatement Due Date 2007-04-08
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2007-04-03
Abatement Due Date 2007-04-07
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 5
Nr Exposed 9
Related Event Code (REC) Accident
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2007-04-03
Abatement Due Date 2007-04-11
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 5
Nr Exposed 6
Gravity 04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State