Search icon

YELLOWSTONE DRYWALL INC.

Company Details

Name: YELLOWSTONE DRYWALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1980 (45 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 611071
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 300 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIHCARD HARTMAN DOS Process Agent 300 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
DP-639049 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A647171-3 1980-02-27 CERTIFICATE OF INCORPORATION 1980-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11762770 0215000 1983-08-22 130TH ST & LEXINGTON AVE, New York -Richmond, NY, 10037
Inspection Type Planned
Scope Complete
Safety/Health Safety
Case Closed 1984-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-09-08
Abatement Due Date 1983-09-14
Current Penalty 200.0
Initial Penalty 250.0
Contest Date 1983-09-30
Final Order 1983-11-01
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1983-09-08
Abatement Due Date 1983-09-14
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1983-09-30
Final Order 1983-11-01
Nr Instances 3
11894714 0215600 1983-06-09 131 10 NEW YORK AVE, New York -Richmond, NY, 11434
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-09
Case Closed 1983-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-06-28
Abatement Due Date 1983-07-01
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
11803301 0215000 1983-03-28 207 E 16TH ST, New York -Richmond, NY, 10003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1983-03-28
Case Closed 1983-04-26

Related Activity

Type Complaint
Activity Nr 320391345

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-04-04
Abatement Due Date 1983-04-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-04-04
Abatement Due Date 1983-04-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1983-04-04
Abatement Due Date 1983-03-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1983-04-04
Abatement Due Date 1983-04-12
Nr Instances 6
Related Event Code (REC) Complaint
11825007 0215000 1982-08-09 233 EAST 86 STREET, New York -Richmond, NY, 10028
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-08-09
Case Closed 1982-08-16
11860830 0215600 1982-05-11 2155 VIRGIL PL, New York -Richmond, NY, 10473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-12
Case Closed 1982-06-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-06-08
Abatement Due Date 1982-06-11
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1982-06-08
Abatement Due Date 1982-06-11
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1982-06-08
Abatement Due Date 1982-06-11
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State