Search icon

ATLANTIC DRYWALL INC.

Company Details

Name: ATLANTIC DRYWALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1981 (44 years ago)
Date of dissolution: 14 Apr 1992
Entity Number: 696361
ZIP code: 10018
County: New York
Place of Formation: New York
Address: EIGHT WEST 40TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREDERICK CAINS DOS Process Agent EIGHT WEST 40TH ST, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
920414000184 1992-04-14 CERTIFICATE OF DISSOLUTION 1992-04-14
A761512-4 1981-04-30 CERTIFICATE OF INCORPORATION 1981-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100216340 0213100 1985-11-26 MIDLAND & KIMBALL AVE., YONKERS, NY, 10707
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-11-26
Case Closed 1985-11-26

Related Activity

Type Complaint
Activity Nr 71504708
Safety Yes
2275972 0215000 1985-09-18 5 W. 93RD STREET, NEW YORK, NY, 10025
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-09-19
Case Closed 1985-09-25
2039527 0215600 1985-08-01 ONE FORDHAM PLAZA, BRONX, NY, 10458
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-08-15
Case Closed 1986-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-08-27
Abatement Due Date 1985-09-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 F01 I
Issuance Date 1985-08-27
Abatement Due Date 1985-09-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 20
Nr Exposed 60
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1985-08-27
Abatement Due Date 1985-09-10
Nr Instances 20
Nr Exposed 60
11744240 0215000 1982-04-12 110 E 71 ST, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-14
Case Closed 1984-03-10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State