Search icon

IMPROVED DRYWALL, INC.

Company Details

Name: IMPROVED DRYWALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1980 (44 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 623523
County: Suffolk
Place of Formation: New York
Address: 125 SYRACUSEAVE., MEDFORD, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT VERGARA DOS Process Agent 125 SYRACUSEAVE., MEDFORD, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-1381316 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
A721245-4 1980-12-08 CERTIFICATE OF INCORPORATION 1980-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106883697 0214700 1992-08-11 A&S ROOSEVELT FIELD, OLD COUNTRY RD., GARDEN CITY, NY, 11530
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-08-11
Case Closed 1992-11-24

Related Activity

Type Inspection
Activity Nr 114123664

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1992-09-18
Abatement Due Date 1992-09-23
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
Gravity 05
114123664 0214700 1992-03-17 A&S ROOSEVELT FIELD, OLD COUNTRY RD., GARDEN CITY, NY, 11530
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-20
Case Closed 1992-11-24

Related Activity

Type Inspection
Activity Nr 114123177

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 1992-05-14
Abatement Due Date 1992-05-19
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1992-05-14
Abatement Due Date 1992-07-16
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 04
106988660 0216000 1992-03-12 500 MAPLE STREET, ORANGEBURG, NY, 10962
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-19
Case Closed 1992-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-05-05
Abatement Due Date 1992-06-07
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-05-05
Abatement Due Date 1992-06-07
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 18
Nr Exposed 18
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1992-05-05
Abatement Due Date 1992-05-08
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 5
Nr Exposed 18
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-05-05
Abatement Due Date 1992-06-07
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-05-05
Abatement Due Date 1992-06-07
Nr Instances 1
Nr Exposed 18
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-05-05
Abatement Due Date 1992-06-07
Nr Instances 18
Nr Exposed 18
Gravity 00
Citation ID 02001D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-05-05
Abatement Due Date 1992-06-07
Nr Instances 1
Nr Exposed 18
Gravity 00
17650961 0215000 1987-09-10 32 OLD SLIP STREET, NEW YORK, NY, 10005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-17
Case Closed 1987-12-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1987-10-06
Abatement Due Date 1987-10-12
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1987-10-06
Abatement Due Date 1987-10-12
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-10-06
Abatement Due Date 1987-10-15
Nr Instances 1
Nr Exposed 5

Date of last update: 28 Feb 2025

Sources: New York Secretary of State