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
Name | Role | Address |
---|---|---|
JUAN JOSE GIRON | DOS Process Agent | 150 KEARSING PKWY, APT A, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
JUAN JOSE GIRON | Chief Executive Officer | PO BOX 218, SPRING VALLEY, NY, United States, 10977 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314978974 | 0216000 | 2011-06-28 | 500 TOWN GREEN DRIVE, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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