Search icon

MARIO & DIBONO DRYWALL CORP.

Company Details

Name: MARIO & DIBONO DRYWALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1978 (47 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 487504
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 370 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIO & DIBONO DRYWALL CORP. DOS Process Agent 370 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
20191112099 2019-11-12 ASSUMED NAME LLC INITIAL FILING 2019-11-12
DP-1189059 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B450926-2 1987-01-28 ANNULMENT OF DISSOLUTION 1987-01-28
DP-8359 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A484624-5 1978-05-08 CERTIFICATE OF INCORPORATION 1978-05-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-05-09
Type:
Unprog Rel
Address:
170 WEST BROADWAY, LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-01-13
Type:
Planned
Address:
236 E. 47TH STREET, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-04-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SASSO, ROBERT
Party Role:
Plaintiff
Party Name:
MARIO & DIBONO DRYWALL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-03-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
VARIO, PETER
Party Role:
Plaintiff
Party Name:
MARIO & DIBONO DRYWALL CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State