-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11946
›
-
DREW HOMES, INC.
Company Details
Name: |
DREW HOMES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Nov 2005 (19 years ago)
|
Date of dissolution: |
26 Oct 2011 |
Entity Number: |
3285677 |
ZIP code: |
11946
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
94 OLD RIVERHEAD ROAD, HAMPTON BAYS, NY, United States, 11946 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
SHERRY WANDOLOSKI
|
DOS Process Agent
|
94 OLD RIVERHEAD ROAD, HAMPTON BAYS, NY, United States, 11946
|
Chief Executive Officer
Name |
Role |
Address |
SHERRY WANDOLOSKI
|
Chief Executive Officer
|
94 OLD RIVERHEAD ROAD, HAMPTON BAYS, NY, United States, 11946
|
History
Start date |
End date |
Type |
Value |
2005-11-28
|
2007-11-23
|
Address
|
94 OLD RIVERHEAD ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2084440
|
2011-10-26
|
DISSOLUTION BY PROCLAMATION
|
2011-10-26
|
071123002526
|
2007-11-23
|
BIENNIAL STATEMENT
|
2007-11-01
|
051128000612
|
2005-11-28
|
CERTIFICATE OF INCORPORATION
|
2005-11-28
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
311132120
|
0214700
|
2007-09-27
|
10 ELIZABETH LANE, QUOGUE, NY, 11959
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2007-09-27
|
Case Closed |
2008-04-25
|
Related Activity
Type |
Inspection |
Activity Nr |
311132104 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
2007-10-15 |
Abatement Due Date |
2007-10-19 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
3 |
Nr Exposed |
3 |
Gravity |
02 |
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State