Search icon

INNOVATIVE WALLS CORP.

Company Details

Name: INNOVATIVE WALLS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2005 (20 years ago)
Date of dissolution: 19 Jun 2008
Entity Number: 3159616
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: P.O. BOX 172, SOMERS, NY, United States, 10589
Principal Address: 400 ROUTE 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

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

Filings

Filing Number Date Filed Type Effective Date
080619000432 2008-06-19 CERTIFICATE OF DISSOLUTION 2008-06-19
070313002492 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050203000869 2005-02-03 CERTIFICATE OF INCORPORATION 2005-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309206811 0213100 2006-05-18 330 POWELL AVE., NEWBURGH, NY, 12550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-05-18
Emphasis L: FALL
Case Closed 2007-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2006-06-21
Abatement Due Date 2006-07-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-06-21
Abatement Due Date 2006-07-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-06-21
Abatement Due Date 2006-07-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-06-21
Abatement Due Date 2006-06-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-06-21
Abatement Due Date 2006-06-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2006-06-21
Abatement Due Date 2006-06-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2006-06-21
Abatement Due Date 2006-07-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2006-06-21
Abatement Due Date 2006-07-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-06-21
Abatement Due Date 2006-06-26
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-06-21
Abatement Due Date 2006-07-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-06-21
Abatement Due Date 2006-07-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-06-21
Abatement Due Date 2006-07-26
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2006-06-21
Abatement Due Date 2006-07-26
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State