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 Summary

Date:
1990-08-29
Type:
Unprog Rel
Address:
CHISHOLM ST & INTERVALE AVE, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-26
Type:
Unprog Rel
Address:
2160-66 CLINTON AVE, BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State