Search icon

PREMIER DRYWALL INC.

Company Details

Name: PREMIER DRYWALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2002 (23 years ago)
Entity Number: 2757240
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1394 BAY ST, STATEN ISLAND, NY, United States, 10305
Principal Address: 479 OAKDALE ST, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LOUIS CANNIZZARO PC Agent 1394 BAY STREET, STATEN ISLAND, NY, 10305

DOS Process Agent

Name Role Address
CPA ADVISORY GROUP DOS Process Agent 1394 BAY ST, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
CRAIG CARTER Chief Executive Officer 479 OAKDALE ST, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2023-10-23 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-22 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-22 2004-11-22 Address 1394 BAY STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060428002709 2006-04-28 BIENNIAL STATEMENT 2006-04-01
041122002232 2004-11-22 BIENNIAL STATEMENT 2004-04-01
020422000133 2002-04-22 CERTIFICATE OF INCORPORATION 2002-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114096068 0213600 1995-05-03 WINDSOR RIDGE PROJECT, 31 CHESTER CORNER, LANCASTER, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-05-03
Emphasis L: SINGFAM
Case Closed 1995-08-08
108799800 0213600 1993-11-08 FAIRWAY GREENS TOWNHOUSES, WHITEHAVEN ROAD, GRAND ISLAND, NY, 14072
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-08
Case Closed 1994-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1994-01-25
Abatement Due Date 1994-01-28
Current Penalty 380.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A10
Issuance Date 1994-01-25
Abatement Due Date 1994-01-28
Current Penalty 380.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 A10
Issuance Date 1994-01-25
Abatement Due Date 1994-01-28
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1994-01-25
Abatement Due Date 1994-01-28
Current Penalty 380.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-01-25
Abatement Due Date 1994-01-28
Current Penalty 505.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19261052 C01
Issuance Date 1994-01-25
Abatement Due Date 1994-01-28
Current Penalty 755.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1994-01-25
Abatement Due Date 1994-01-28
Nr Instances 1
Nr Exposed 3
Gravity 01
113943807 0213600 1993-06-30 15 VIA DONATO WEST, LANCASTER, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-30
Emphasis L: SINGFAM
Case Closed 1993-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1993-08-09
Abatement Due Date 1993-08-13
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1993-08-09
Abatement Due Date 1993-08-13
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1993-08-09
Abatement Due Date 1993-08-12
Nr Instances 1
Nr Exposed 3
Gravity 01
114100746 0213600 1992-10-26 WINDSONG PLACE APARTMENT COMPLEX, SPINDRIFT DRIVE, AMHERST, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-27
Case Closed 1992-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1992-12-01
Abatement Due Date 1992-12-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E02 I
Issuance Date 1992-12-01
Abatement Due Date 1992-12-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 E02 II
Issuance Date 1992-12-01
Abatement Due Date 1992-12-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 E02 III
Issuance Date 1992-12-01
Abatement Due Date 1992-12-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State