Search icon

NORTHPOINT DRYWALL SYSTEMS, INC.

Company Details

Name: NORTHPOINT DRYWALL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2017 (7 years ago)
Entity Number: 5230377
ZIP code: 11228
County: Erie
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 5730 Stilwell Rd, Hamburg, NY, United States, 14075

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHPOINT DRYWALL SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 823369831 2024-05-13 NORTHPOINT DRYWALL SYSTEMS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7163526049
Plan sponsor’s address 5730 STILWELL RD, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing EDWARD ROJAS
NORTHPOINT DRYWALL SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 823369831 2023-04-06 NORTHPOINT DRYWALL SYSTEMS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7163526049
Plan sponsor’s address 5730 STILWELL RD, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing EDWARD ROJAS
NORTHPOINT DRYWALL SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 823369831 2022-05-12 NORTHPOINT DRYWALL SYSTEMS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7163526049
Plan sponsor’s address 5730 STILWELL RD, HAMBURG, NY, 14075

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
TERRY KAVANAGH Chief Executive Officer 5730 STILWELL RD, PRESIDENT/CEO, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 5730 STILWELL RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 5730 STILWELL RD, PRESIDENT/CEO, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-11-01 Address 5730 STILWELL RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-11-01 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2023-10-18 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-10-18 2023-11-01 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-11-07 2023-10-18 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-11-07 2023-10-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2017-11-07 2023-10-18 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036748 2023-11-01 BIENNIAL STATEMENT 2023-11-01
231018000513 2023-10-18 BIENNIAL STATEMENT 2021-11-01
171107000099 2017-11-07 CERTIFICATE OF INCORPORATION 2017-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345582043 0213600 2021-10-15 3100 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14228
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-10-15
Emphasis L: FALL, P: FALL
Case Closed 2024-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2021-11-15
Current Penalty 1691.0
Initial Penalty 1691.0
Final Order 2021-12-10
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(2):Scaffold casters and wheels were not locked with positive wheel and/or wheel and swivel locks, or equivalent means, to prevent movement of the scaffold while the scaffold was used in a stationary manner: a) On or about 10/15/2021, at the detail shop office area of the site, Amherst, NY. Employee, working from a mobile scaffold with 53-inch high platforms, did not lock scaffold wheels to prevent movement of the scaffold while the scaffold was used in a stationary manner. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260452 W06 I
Issuance Date 2021-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-12-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(6)(i):Employee(s) were allowed to ride on scaffolds when the surface on which the scaffold was moved was not within 3 degrees of level, and/or not free of pits, holes, and obstructions: a) On or about 10/15/21, at the detail shop office area of the site, Amherst, NY. Employee, while working from a mobile scaffold with 53-inch high platforms, was riding on the surface that was not free of pits, holes, and obstructions. NO ABATEMENT CERTIFICATION REQUIRED

Date of last update: 24 Mar 2025

Sources: New York Secretary of State