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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 172, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
PETE SCIALLO | Chief Executive Officer | PO BOX 172, SOMERS, NY, United States, 10589 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309595239 | 0216000 | 2006-08-31 | 260 W. RTE. 59, NANUET, NY, 10954 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0507565 | Employee Retirement Income Security Act (ERISA) | 2005-08-26 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE BRICKLAYERS AN |
Role | Plaintiff |
Name | INNOVATIVE WALL SYSTEMS, INC. |
Role | Defendant |
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