Search icon

INNOVATIVE WALL SYSTEMS, INC.

Company Details

Name: INNOVATIVE WALL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 2002 (23 years ago)
Date of dissolution: 19 Jun 2008
Entity Number: 2794581
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: P.O. BOX 172, SOMERS, NY, United States, 10589
Principal Address: 192 ROUTE 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 172, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
PETE SCIALLO Chief Executive Officer PO BOX 172, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2004-10-25 2006-07-10 Address PO BOX 172, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2004-10-25 2006-07-10 Address 9 LYNWAY LN, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080619000424 2008-06-19 CERTIFICATE OF DISSOLUTION 2008-06-19
060710002837 2006-07-10 BIENNIAL STATEMENT 2006-07-01
041025002544 2004-10-25 BIENNIAL STATEMENT 2004-07-01
020729000649 2002-07-29 CERTIFICATE OF INCORPORATION 2002-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309595239 0216000 2006-08-31 260 W. RTE. 59, NANUET, NY, 10954
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-09-01
Emphasis L: FALL
Case Closed 2007-03-26

Related Activity

Type Complaint
Activity Nr 205177181
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2006-09-05
Abatement Due Date 2006-09-15
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0507565 Employee Retirement Income Security Act (ERISA) 2005-08-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-08-26
Termination Date 2006-10-31
Date Issue Joined 2006-05-26
Pretrial Conference Date 2006-04-07
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE BRICKLAYERS AN
Role Plaintiff
Name INNOVATIVE WALL SYSTEMS, INC.
Role Defendant
0407131 Other Personal Property Damage 2004-09-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-09-08
Termination Date 2006-06-06
Date Issue Joined 2005-10-27
Pretrial Conference Date 2006-01-05
Section 1332
Sub Section CT
Status Terminated

Parties

Name -8
Role Plaintiff
Name INNOVATIVE WALL SYSTEMS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State