Search icon

CENTRAL FURRING & DRYWALL, INC.

Company Details

Name: CENTRAL FURRING & DRYWALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1976 (49 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 392036
ZIP code: 10462
County: Westchester
Place of Formation: New York
Address: 2155 PULDING AVE., BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT W. NICOLIA DOS Process Agent 2155 PULDING AVE., BRONX, NY, United States, 10462

Filings

Filing Number Date Filed Type Effective Date
20070921018 2007-09-21 ASSUMED NAME LLC INITIAL FILING 2007-09-21
DP-1519586 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
A294155-4 1976-02-18 CERTIFICATE OF INCORPORATION 1976-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1001874 0215000 1985-08-07 BATTERY PARK CITY - BLDG. "D", NEW YORK, NY, 10007
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-09-04
Case Closed 1985-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1985-09-19
Abatement Due Date 1985-09-25
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1985-09-19
Abatement Due Date 1985-09-25
Nr Instances 1
Nr Exposed 2
1083443 0215000 1984-12-05 575 5TH AVE, NEW YORK, NY, 10017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-01-10
Case Closed 1985-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-01-31
Abatement Due Date 1985-02-07
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
11762218 0215000 1983-01-07 125 WHITE ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-03
Case Closed 1983-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1983-03-01
Abatement Due Date 1983-03-15
Nr Instances 8
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1983-03-01
Abatement Due Date 1983-03-03
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-03-01
Abatement Due Date 1983-03-03
Nr Instances 26
Citation ID 01004
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1983-03-01
Abatement Due Date 1983-03-04
Nr Instances 3
11767647 0215000 1979-05-17 1 WEST 4TH STREET, New York -Richmond, NY, 10014
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-05-22
Case Closed 1979-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1979-06-05
Abatement Due Date 1979-06-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
11716685 0215000 1978-03-20 1345 AVE OF AMERICAS, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-20
Case Closed 1984-03-10
12088449 0235500 1976-09-20 5901 PALISADES AVE, New York -Richmond, NY, 10471
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-20
Case Closed 1984-03-10
11712544 0215000 1976-07-19 65 ST & BROADWAY AVERY FISHER, New York -Richmond, NY, 10023
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-19
Case Closed 1984-03-10
11712387 0215000 1976-06-16 65 ST & BROADWAY AVERY FISHER, New York -Richmond, NY, 10023
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-06-21
Case Closed 1976-08-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1976-07-01
Abatement Due Date 1976-07-09
Current Penalty 325.0
Initial Penalty 325.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E03
Issuance Date 1976-07-01
Abatement Due Date 1976-07-09
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1976-07-01
Abatement Due Date 1976-07-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State