Search icon

GENERAL DRYWALL CORPORATION

Company Details

Name: GENERAL DRYWALL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1974 (51 years ago)
Date of dissolution: 06 Jan 2016
Entity Number: 339160
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 29 ELK ST., ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN P. KINGSLEY DOS Process Agent 29 ELK ST., ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
160106000178 2016-01-06 CERTIFICATE OF DISSOLUTION 2016-01-06
20131009054 2013-10-09 ASSUMED NAME CORP INITIAL FILING 2013-10-09
A142681-4 1974-03-20 CERTIFICATE OF INCORPORATION 1974-03-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-04-20
Type:
Planned
Address:
SEFCU WASHINGTON AVE., ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-04-03
Type:
Planned
Address:
LAKE PLEASANT SCHOOL, ELM LAKE ROAD, SPECULATOR, NY, 12164
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-09-13
Type:
Prog Related
Address:
HUDSON FALLS HIGH SCHOOL, HUDSON FALLS, NY, 12828
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-07-05
Type:
Prog Related
Address:
ROUTE 9 & FULTON STREET, POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 895-8414
Add Date:
2005-06-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-09-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
GENERAL DRYWALL CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State