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 Nr Report ID Date Opened Site Address
309201770 0213100 2005-09-27 106 NEW SCOTLAND AVE., ALBANY, NY, 12208
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-09-27
Case Closed 2005-11-02
305790586 0213100 2003-09-10 MOHAWK COMMONS, SCHENECTADY, NY, 12304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-09-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2006-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-09-25
Abatement Due Date 2003-09-30
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2003-09-25
Abatement Due Date 2003-09-30
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2003-09-25
Abatement Due Date 2003-09-30
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
302549324 0213100 1999-04-26 441 NEW KARNER RD., COLONIE, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-04-26
Emphasis S: CONSTRUCTION
Case Closed 1999-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-05-14
Abatement Due Date 1999-05-19
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260302 E01
Issuance Date 1999-05-13
Abatement Due Date 1999-06-09
Nr Instances 1
Nr Exposed 2
Gravity 01
122243702 0213100 1995-11-07 SUNNYVIEW HOSPITAL, SCHENECTADY, NY, 12308
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-11-07
Case Closed 1997-01-02

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 1995-12-04
Abatement Due Date 1995-12-07
Current Penalty 1950.0
Initial Penalty 3000.0
Contest Date 1995-12-29
Final Order 1996-04-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
107510430 0213100 1991-04-01 BARD COLLEGE, ANNANDALE-ON-HUDSON, NY, 12504
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-04-02
Case Closed 1991-04-05
107649337 0213100 1989-05-04 73 TROY ROAD, EAST GREENBUSH, NY, 12061
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-05-04
Case Closed 1991-04-25

Related Activity

Type Referral
Activity Nr 901355958
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-22
Abatement Due Date 1989-05-25
Current Penalty 90.0
Initial Penalty 160.0
Contest Date 1989-06-02
Final Order 1989-10-02
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-05-22
Abatement Due Date 1989-06-12
Current Penalty 90.0
Initial Penalty 160.0
Contest Date 1989-06-02
Final Order 1989-10-02
Nr Instances 1
Nr Exposed 7
Gravity 02
106525314 0213100 1989-01-18 ROUTE 4, EAST GREENBUSH, NY, 12061
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-01-18
Case Closed 1989-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1989-02-06
Abatement Due Date 1989-02-09
Nr Instances 1
Nr Exposed 3
100711142 0213100 1987-11-25 427 NEW KARNER RD., COLONIE, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-25
Case Closed 1988-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-12-10
Abatement Due Date 1987-12-13
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1987-12-30
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-12-10
Abatement Due Date 1987-12-13
Current Penalty 500.0
Initial Penalty 640.0
Contest Date 1987-12-30
Final Order 1988-06-02
Nr Instances 1
Nr Exposed 1
100528496 0215800 1987-07-06 FORT DRUM, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-14
Case Closed 1987-07-14
10760544 0213100 1982-07-27 DUTCHESS COUNTY AIRPORT COMMAN, Wappingers Falls, NY, 12590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-27
Case Closed 1982-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-08-02
Abatement Due Date 1982-07-27
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-19
Case Closed 1982-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-01-22
Abatement Due Date 1982-01-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1982-01-22
Abatement Due Date 1982-01-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1982-01-22
Abatement Due Date 1982-01-25
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-12
Case Closed 1982-01-15
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-10-21
Case Closed 1980-10-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State