Search icon

USG CORPORATION

Company Details

Name: USG CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2019 (6 years ago)
Entity Number: 5553374
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 31-32 37TH STREET APT F1, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
USG CORPORATION DOS Process Agent 31-32 37TH STREET APT F1, ASTORIA, NY, United States, 11103

Agent

Name Role Address
GEORGIOS V SAITES Agent 31-32 37TH STREET APT F1, ASTORIA, NY, 11103

Chief Executive Officer

Name Role Address
GEORGIOS SAITES Chief Executive Officer 31-32 37TH STREET APT F1, ASTORIA, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2019-05-15 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-15 2024-08-05 Address 31-32 37TH STREET APT F1, ASTORIA, NY, 11103, USA (Type of address: Registered Agent)
2019-05-15 2024-08-05 Address 31-32 37TH STREET APT F1, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805003779 2024-08-05 BIENNIAL STATEMENT 2024-08-05
190515010345 2019-05-15 CERTIFICATE OF INCORPORATION 2019-05-15

Mines

Mine Name Type Status Primary Sic
OAKFIELD MINE Underground Abandoned Gypsum

Parties

Name United States Gypsum Company
Role Operator
Start Date 1950-01-01
Name USG Corporation
Role Current Controller
Start Date 1950-01-01
Name United States Gypsum Company
Role Current Operator

Inspections

Start Date 2000-06-27
End Date 2000-06-27
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2000-02-08
End Date 2000-02-10
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 34

Productions

Sub-Unit Desc UNDERGROUND
Year 2000
Annual Hours 2326
Avg. Annual Empl. 4
Avg. Employee Hours 582
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2000
Annual Hours 6024
Avg. Annual Empl. 5
Avg. Employee Hours 1205
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2000
Annual Hours 6458
Avg. Annual Empl. 3
Avg. Employee Hours 2153
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 748
Avg. Annual Empl. 1
Avg. Employee Hours 748
United States Gypsum Mill Facility Abandoned Gypsum

Parties

Name United States Gypsum Company
Role Operator
Start Date 1950-01-01
Name USG Corporation
Role Current Controller
Start Date 1950-01-01
Name United States Gypsum Company
Role Current Operator

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9104636 Other Contract Actions 1991-07-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-07-09
Termination Date 1994-03-15
Date Issue Joined 1994-01-11
Section 1332

Parties

Name A LIGHT IDEA, INC.
Role Plaintiff
Name USG CORPORATION
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State