Search icon

C - R DRYWALL, INC.

Company Details

Name: C - R DRYWALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1972 (53 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 328444
ZIP code: 12186
County: Albany
Place of Formation: New York
Address: 72 VOORHEESVILLE AVENUE, VOORHEESVILLE, NY, United States, 12186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 VOORHEESVILLE AVENUE, VOORHEESVILLE, NY, United States, 12186

Chief Executive Officer

Name Role Address
CLAUDE G. RODRIGUE Chief Executive Officer 72 VOORHEESVILLE AVENUE, VOORHEESVILLE, NY, United States, 12186

History

Start date End date Type Value
1972-04-21 1992-12-07 Address R.D., VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130731066 2013-07-31 ASSUMED NAME CORP INITIAL FILING 2013-07-31
DP-1803836 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
060418002993 2006-04-18 BIENNIAL STATEMENT 2006-04-01
921207002222 1992-12-07 BIENNIAL STATEMENT 1992-04-01
983167-5 1972-04-21 CERTIFICATE OF INCORPORATION 1972-04-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-09-27
Type:
Planned
Address:
106 NEW SCOTLAND AVE., ALBANY, NY, 12208
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-09-10
Type:
Planned
Address:
MOHAWK COMMONS, SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-04-26
Type:
Planned
Address:
441 NEW KARNER RD., COLONIE, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-11-07
Type:
Prog Related
Address:
SUNNYVIEW HOSPITAL, SCHENECTADY, NY, 12308
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-01
Type:
Unprog Rel
Address:
BARD COLLEGE, ANNANDALE-ON-HUDSON, NY, 12504
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State