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
Name | Role | Address |
---|---|---|
GERALD BOBIER | DOS Process Agent | 174 COUNTY RD 2, GREENE, NY, United States, 13778 |
Name | Role | Address |
---|---|---|
GERALD BOBIER | Chief Executive Officer | 174 COUNTY RD 2, GREENE, NY, United States, 13778 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113938773 | 0215800 | 1993-09-08 | GREENE CENTRAL SCHOOL, SOUTH CANAL STREET, GREENE, NY, 13778 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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