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 Summary

Date:
1985-08-07
Type:
Prog Related
Address:
BATTERY PARK CITY - BLDG. "D", NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-12-05
Type:
Prog Related
Address:
575 5TH AVE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-01-07
Type:
Planned
Address:
125 WHITE ST, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-05-17
Type:
Unprog Rel
Address:
1 WEST 4TH STREET, New York -Richmond, NY, 10014
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-03-20
Type:
Planned
Address:
1345 AVE OF AMERICAS, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State