Name: | UNIVERSAL DRYWALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1977 (48 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 448740 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 16 AZALIA COURT, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNIVERSAL DRYWALL, INC. | DOS Process Agent | 16 AZALIA COURT, HEMPSTEAD, NY, United States, 11550 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-589485 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
A430084-4 | 1977-09-19 | CERTIFICATE OF INCORPORATION | 1977-09-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11885498 | 0215600 | 1981-10-26 | 136-48 39 AVE, New York -Richmond, NY, 11354 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1981-10-30 |
Abatement Due Date | 1981-11-10 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State