Search icon

BEST CHOICE DRYWALL INC.

Headquarter

Company Details

Name: BEST CHOICE DRYWALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2914686
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: PO BOX 2492, MOUNT VERNON, NY, United States, 10550
Principal Address: 318 LOCUST STREET, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BEST CHOICE DRYWALL INC., FLORIDA F07000001058 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2492, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
ALEXANDRE FERREIRA Chief Executive Officer PO BOX 2492, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
2009-06-19 2011-06-28 Address 149 SOUTH MACQUESTEN PKWY, 1 FLOOR, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2008-01-25 2009-06-19 Address 169 W LINCOLN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2008-01-25 2009-06-19 Address 169 W LINCOLN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2005-11-29 2008-01-25 Address PO BOX 2492, MOUNT VERNON, NY, 10551, USA (Type of address: Chief Executive Officer)
2005-11-29 2009-06-19 Address 169 W LINCOLN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2003-06-03 2008-01-25 Address P.O. BOX 2492, MOUNT VERNON, NY, 10551, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2148632 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110628002095 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090619002292 2009-06-19 BIENNIAL STATEMENT 2009-06-01
080125002583 2008-01-25 BIENNIAL STATEMENT 2007-06-01
051129002064 2005-11-29 BIENNIAL STATEMENT 2005-06-01
030603000983 2003-06-03 CERTIFICATE OF INCORPORATION 2003-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311281125 0216000 2008-01-09 550 LOCUST AVENUE, MOUNT VERNON, NY, 10552
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-18
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, L: FALL, L: LOCALTARG
Case Closed 2009-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-02-29
Abatement Due Date 2008-03-05
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2008-02-29
Abatement Due Date 2008-03-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260025 B
Issuance Date 2008-02-29
Abatement Due Date 2008-03-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260025 C
Issuance Date 2008-02-29
Abatement Due Date 2008-03-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2008-02-29
Abatement Due Date 2008-03-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2008-02-29
Abatement Due Date 2008-03-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2008-02-29
Abatement Due Date 2008-03-05
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2008-02-29
Abatement Due Date 2008-03-05
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-02-29
Abatement Due Date 2008-03-05
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State