Search icon

CHENANGO DRYWALL, INC.

Company Details

Name: CHENANGO DRYWALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1978 (47 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 489770
ZIP code: 13778
County: Chenango
Place of Formation: New York
Address: 174 COUNTY RD 2, GREENE, NY, United States, 13778

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GERALD BOBIER DOS Process Agent 174 COUNTY RD 2, GREENE, NY, United States, 13778

Chief Executive Officer

Name Role Address
GERALD BOBIER Chief Executive Officer 174 COUNTY RD 2, GREENE, NY, United States, 13778

History

Start date End date Type Value
1992-12-22 1998-04-28 Address RD 2, BOX 765A, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
1992-12-22 1998-04-28 Address RD 2, BOX 765A, GREENE, NY, 13778, USA (Type of address: Principal Executive Office)
1992-12-22 1998-04-28 Address RD 2, BOX 765A, GREENE, NY, 13778, USA (Type of address: Service of Process)
1978-05-18 1992-12-22 Address 62 GENESEE ST., GREENE, NY, 13778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140701035 2014-07-01 ASSUMED NAME LP INITIAL FILING 2014-07-01
DP-1804912 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
060524002122 2006-05-24 BIENNIAL STATEMENT 2006-05-01
040608002460 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020607002429 2002-06-07 BIENNIAL STATEMENT 2002-05-01
000509002672 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980428002484 1998-04-28 BIENNIAL STATEMENT 1998-05-01
000049002268 1993-09-28 BIENNIAL STATEMENT 1993-05-01
921222002324 1992-12-22 BIENNIAL STATEMENT 1992-05-01
A487591-3 1978-05-18 CERTIFICATE OF INCORPORATION 1978-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113938773 0215800 1993-09-08 GREENE CENTRAL SCHOOL, SOUTH CANAL STREET, GREENE, NY, 13778
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-09-09
Case Closed 1993-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-10-14
Abatement Due Date 1993-11-01
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-10-14
Abatement Due Date 1993-11-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-10-14
Abatement Due Date 1993-11-01
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19261052 A04
Issuance Date 1993-10-14
Abatement Due Date 1993-10-18
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State