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
Name | Role | Address |
---|---|---|
WILLIAM FB MCCARTHY | Chief Executive Officer | 2625 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2625 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13205 |
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) |
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 |
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 | |||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309377174 | 0215800 | 2005-11-08 | ENABLE, 1603 COURT STREET, SYRACUSE, NY, 13208 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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