-
Home Page
›
-
Counties
›
-
Queens
›
-
11103
›
-
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
|
Date of last update: 23 Mar 2025
Sources:
New York Secretary of State