Search icon

STERLING DRYWALL CORP.

Company Details

Name: STERLING DRYWALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1981 (44 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 700552
ZIP code: 10801
County: Nassau
Place of Formation: New York
Address: 32 BURLING LANE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL RODRIGUES Chief Executive Officer 32 BURLING LANE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 BURLING LANE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1981-05-19 1993-03-04 Address 110 BEACH AVE, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1399679 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930920002599 1993-09-20 BIENNIAL STATEMENT 1993-05-01
930304003362 1993-03-04 BIENNIAL STATEMENT 1992-05-01
A767148-4 1981-05-19 CERTIFICATE OF INCORPORATION 1981-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106761679 0215600 1990-08-29 CHISHOLM ST & INTERVALE AVE, BRONX, NY, 10459
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-09-21
Case Closed 1991-01-25

Related Activity

Type Complaint
Activity Nr 71997860
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1990-11-08
Abatement Due Date 1990-11-11
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1990-11-08
Abatement Due Date 1990-11-11
Current Penalty 260.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-11-08
Abatement Due Date 1990-11-11
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-11-08
Abatement Due Date 1990-11-22
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-11-08
Abatement Due Date 1990-12-17
Nr Instances 1
Nr Exposed 2
Gravity 02
1785419 0215600 1984-04-26 2160-66 CLINTON AVE, BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-04-26
Case Closed 1984-09-11

Related Activity

Type Referral
Activity Nr 900554148
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-06-20
Abatement Due Date 1984-07-27
Current Penalty 105.0
Initial Penalty 240.0
Nr Instances 5
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-06-20
Abatement Due Date 1984-07-27
Current Penalty 105.0
Initial Penalty 200.0
Nr Instances 5
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1984-06-20
Abatement Due Date 1984-06-27
Current Penalty 105.0
Initial Penalty 240.0
Nr Instances 22
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-06-20
Abatement Due Date 1984-06-27
Current Penalty 105.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2

Date of last update: 28 Feb 2025

Sources: New York Secretary of State