Search icon

XTREME DRYWALL & ACCOUSTICS, INC.

Company Details

Name: XTREME DRYWALL & ACCOUSTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 2001 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2706359
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 120 OLD RTE 9, STE 4, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 OLD RTE 9, STE 4, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
JOSEPH KELLY Chief Executive Officer 120 OLD RTE 9, STE 4, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
2003-12-10 2007-12-07 Address PO BOX 496, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2003-12-10 2007-12-07 Address 11 FRANTON DR, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2003-12-10 2007-12-07 Address PO BOX 496, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2001-12-07 2003-12-10 Address P.O. BOX 496, FISHKILL, NY, 12529, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2146846 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140207002332 2014-02-07 BIENNIAL STATEMENT 2013-12-01
120125002333 2012-01-25 BIENNIAL STATEMENT 2011-12-01
091228002223 2009-12-28 BIENNIAL STATEMENT 2009-12-01
071207002406 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060117003090 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031210002788 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011207000229 2001-12-07 CERTIFICATE OF INCORPORATION 2001-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314981481 0216000 2011-12-20 3026 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-02-23
Emphasis L: FALL, L: LOCALTARG, S: FALL FROM HEIGHT
Case Closed 2012-07-10

Related Activity

Type Referral
Activity Nr 202756938
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2012-01-30
Abatement Due Date 2012-02-02
Current Penalty 1472.0
Initial Penalty 1963.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2012-01-30
Abatement Due Date 2012-02-02
Current Penalty 2452.0
Initial Penalty 3272.0
Nr Instances 1
Nr Exposed 3
Gravity 05
313432023 0215600 2011-08-19 242-02 61 ST AVENUE, LITTLE NECK, NY, 11362
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-10-12
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-12-20

Related Activity

Type Referral
Activity Nr 200837250
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-10-18
Abatement Due Date 2011-10-21
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260453 B02 IV
Issuance Date 2011-10-18
Abatement Due Date 2011-10-21
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-10-18
Abatement Due Date 2011-10-21
Current Penalty 3000.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-10-18
Abatement Due Date 2012-01-02
Nr Instances 1
Nr Exposed 1
Gravity 10
309206829 0213100 2006-05-18 330 POWELL AVE., NEWBURGH, NY, 12550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-05-18
Emphasis L: FALL
Case Closed 2006-05-18
309591121 0216000 2006-01-17 760 MCLEAN AVE, YONKERS, NY, 10705
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-01-17
Emphasis S: AMPUTATIONS
Case Closed 2006-08-25

Related Activity

Type Complaint
Activity Nr 205175607
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-01-24
Abatement Due Date 2006-01-27
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2173375 Intrastate Non-Hazmat 2012-09-12 - - 1 1 Private(Property)
Legal Name XTREME DRYWALL & ACCOUSTICS
DBA Name -
Physical Address 120 OLD ROUTE 9 SUITE 4, FISHKILL, NY, 12524, US
Mailing Address 120 OLD ROUTE 9 SUITE 4, FISHKILL, NY, 12524, US
Phone (845) 897-0065
Fax -
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: 12 Mar 2025

Sources: New York Secretary of State