Search icon

BAY DRY WALL, INC.

Company Details

Name: BAY DRY WALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1969 (56 years ago)
Date of dissolution: 11 Mar 1993
Entity Number: 283330
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2116 E. 19TH ST., BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAY DRY WALL, INC. DOS Process Agent 2116 E. 19TH ST., BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
C297368-2 2001-01-02 ASSUMED NAME CORP INITIAL FILING 2001-01-02
930311000389 1993-03-11 CERTIFICATE OF DISSOLUTION 1993-03-11
787530-2 1969-10-09 CERTIFICATE OF INCORPORATION 1969-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100244284 0215600 1985-11-19 64-17 72ND STREET, MIDDLE VILLAGE, NY, 11379
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-11-19
Case Closed 1985-11-21
11859295 0215600 1983-09-28 36 36 UNION ST, New York -Richmond, NY, 11354
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-09-28
Case Closed 1983-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1983-10-27
Abatement Due Date 1983-11-03
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1983-10-27
Abatement Due Date 1983-11-03
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1983-10-27
Abatement Due Date 1983-11-08
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-10-27
Abatement Due Date 1983-10-30
Nr Instances 1
11885829 0215600 1981-11-25 151 44 80 ST, New York -Richmond, NY, 11414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-25
Case Closed 1981-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-11-30
Abatement Due Date 1981-12-08
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 4
11853173 0215600 1978-07-13 57-45 74 STREET, New York -Richmond, NY, 11373
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-13
Case Closed 1984-03-10
11882248 0215600 1978-06-19 57-45 74 STREET, New York -Richmond, NY, 11373
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-28
Case Closed 1978-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1978-07-05
Abatement Due Date 1978-07-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1978-07-05
Abatement Due Date 1978-07-08
Nr Instances 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State