Search icon

DIRECT DRYWALL AND INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIRECT DRYWALL AND INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2764930
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 192 R MILLER PL, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192 R MILLER PL, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
THOMAS G GUARINO Chief Executive Officer 192 R MILLER PL, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2004-07-07 2012-06-21 Address 192 R MILLER PL, HICKSVILLE, NY, 11801, 1872, USA (Type of address: Chief Executive Officer)
2002-05-09 2004-07-07 Address 33 THE PROMENADE, GLEN HEAD, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2147309 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120621002212 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100514002804 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080512003445 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060508002706 2006-05-08 BIENNIAL STATEMENT 2006-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-09
Type:
Planned
Address:
WESTFIELD MALL, SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 933-8836
Add Date:
2005-05-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State