Search icon

MR. JOHN DRYWALL CORPORATION

Company Details

Name: MR. JOHN DRYWALL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2005 (20 years ago)
Entity Number: 3200066
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 150 KEARSING PKWY, APT A, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUAN JOSE GIRON DOS Process Agent 150 KEARSING PKWY, APT A, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
JUAN JOSE GIRON Chief Executive Officer PO BOX 218, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2023-11-01 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-08 2014-07-17 Address 11 FOREST DALE RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2009-05-08 2014-07-17 Address 11 FOREST DALE RD, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2005-05-04 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-04 2014-07-17 Address 11 FOREST DELL ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140717002059 2014-07-17 BIENNIAL STATEMENT 2013-05-01
090508002276 2009-05-08 BIENNIAL STATEMENT 2009-05-01
050504000313 2005-05-04 CERTIFICATE OF INCORPORATION 2005-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314978974 0216000 2011-06-28 500 TOWN GREEN DRIVE, ELMSFORD, NY, 10523
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-08-08
Emphasis S: RESIDENTIAL CONSTR, S: HISPANIC
Case Closed 2012-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2011-08-08
Abatement Due Date 2011-08-11
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-08-08
Abatement Due Date 2011-08-12
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-08-08
Abatement Due Date 2011-08-12
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-08-08
Abatement Due Date 2011-09-12
Nr Instances 15
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2011-08-08
Abatement Due Date 2011-08-12
Nr Instances 30
Nr Exposed 15
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State