Search icon

APPROVED DRYWALL CORP.

Company Details

Name: APPROVED DRYWALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1969 (56 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 282081
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 161-19 JAMAICA AVE., JAMAICA, NY, United States, 11432

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GOLDWEBER HERSHKOWITZ & BALSAM DOS Process Agent 161-19 JAMAICA AVE., JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
230412001586 2023-04-11 CERTIFICATE OF ASSUMED NAME AMENDMENT 2023-04-11
20180727028 2018-07-27 ASSUMED NAME LLC AMENDMENT 2018-07-27
20130501055 2013-05-01 ASSUMED NAME LLC INITIAL FILING 2013-05-01
DP-73920 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
781932-4 1969-09-12 CERTIFICATE OF INCORPORATION 1969-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11691284 0235300 1976-11-16 1740 84 STREET, New York -Richmond, NY, 11214
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-11-18
Case Closed 1976-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260302 E04
Issuance Date 1976-12-01
Abatement Due Date 1976-12-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260302 E02
Issuance Date 1976-12-01
Abatement Due Date 1976-12-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260302 E05
Issuance Date 1976-12-01
Abatement Due Date 1976-12-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1976-12-01
Abatement Due Date 1976-12-04
Nr Instances 1
11671856 0235300 1975-07-25 2900 BRAGG STREET, New York -Richmond, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-25
Case Closed 1975-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-07
Abatement Due Date 1975-08-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1975-08-07
Abatement Due Date 1975-08-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1975-08-07
Abatement Due Date 1975-08-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1975-08-07
Abatement Due Date 1975-08-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1975-08-07
Abatement Due Date 1975-08-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1975-08-07
Abatement Due Date 1975-08-12
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-08-07
Abatement Due Date 1975-08-12
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-08-07
Abatement Due Date 1975-08-12
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1975-08-15
Nr Instances 8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State