Search icon

GYPSUM BY MCCARTHY, INC.

Company Details

Name: GYPSUM BY MCCARTHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1967 (58 years ago)
Date of dissolution: 29 Nov 2016
Entity Number: 3210411
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: 2625 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM FB MCCARTHY Chief Executive Officer 2625 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2625 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205

History

Start date End date Type Value
2007-03-08 2011-03-09 Address 2625 S SALINA ST, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
2007-03-08 2011-03-09 Address 2625 S SALINA ST, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office)
2007-03-08 2011-03-09 Address 2625 S SALINA ST, SYRACUSE, NY, 13205, USA (Type of address: Service of Process)
1967-02-27 2007-03-08 Address 2621 SOUTH SALINA STREET, SYRACUSE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161129000479 2016-11-29 CERTIFICATE OF DISSOLUTION 2016-11-29
150202007295 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006221 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110309002251 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090123002276 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070308002102 2007-03-08 BIENNIAL STATEMENT 2007-02-01
605353-7 1967-02-27 CERTIFICATE OF INCORPORATION 1967-02-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V528R1Q858 2011-05-26 2011-06-16 2011-06-16
Unique Award Key CONT_AWD_V528R1Q858_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CEILING TILE FOR SYRACUSE VAMC
NAICS Code 444190: OTHER BUILDING MATERIAL DEALERS
Product and Service Codes 5620: TILE, BRICK, AND BLOCK

Recipient Details

Recipient GYPSUM BY MCCARTHY, INC.
UEI PNEPQ2M789Q7
Legacy DUNS 041589243
Recipient Address UNITED STATES, 2625 S SALINA ST, SYRACUSE, 132051526

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309377174 0215800 2005-11-08 ENABLE, 1603 COURT STREET, SYRACUSE, NY, 13208
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-11-08
Case Closed 2006-02-03

Related Activity

Type Referral
Activity Nr 200885622
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-01-19
Abatement Due Date 2006-02-06
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
11975265 0215800 1974-03-27 95 SURRY LANE MERRILL FARMS, Liverpool, NY, 13088
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1974-03-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100180 H04 I
Issuance Date 1974-04-03
Abatement Due Date 1974-04-05
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 29 Mar 2025

Sources: New York Secretary of State