Search icon

CITI-DRYWALL INC.

Company Details

Name: CITI-DRYWALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1983 (42 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 827081
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 75 MCLOUCHIN ST., STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITI-DRYWALL INC. DOS Process Agent 75 MCLOUCHIN ST., STATEN ISLAND, NY, United States, 10305

Filings

Filing Number Date Filed Type Effective Date
DP-836219 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A958204-3 1983-03-09 CERTIFICATE OF INCORPORATION 1983-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100487404 0215600 1988-06-24 180-05 HILLSIDE AVENUE, JAMAICA, NY, 11434
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-06-27
Case Closed 1990-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-07-06
Abatement Due Date 1988-07-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 4
100834407 0215600 1988-04-13 2100 BARTOW AVENUE, BRONX, NY, 10475
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-04-14
Case Closed 1991-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-05-12
Abatement Due Date 1988-05-19
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260054 A
Issuance Date 1988-05-12
Abatement Due Date 1988-05-18
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260054 D
Issuance Date 1988-05-12
Abatement Due Date 1988-05-18
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-05-12
Abatement Due Date 1988-05-15
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1988-05-12
Abatement Due Date 1988-05-18
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1988-05-12
Abatement Due Date 1988-05-18
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1988-05-12
Abatement Due Date 1988-05-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1988-05-12
Abatement Due Date 1988-05-18
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
106179013 0215600 1988-02-01 121ST STREET & 5TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1988-02-01
Case Closed 1988-02-08

Related Activity

Type Inspection
Activity Nr 100834035
100834035 0215600 1987-06-24 121ST STREET & 5TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1987-07-14
Case Closed 1988-02-08

Related Activity

Type Referral
Activity Nr 901102467
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1987-10-05
Abatement Due Date 1987-10-13
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Hazard STRUCK BY
2275824 0215000 1985-08-26 L BOWLING GREEN, NEW YORK, NY, 10004
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-09-06
Case Closed 1985-11-06

Related Activity

Type Complaint
Activity Nr 70953260

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-10-09
Abatement Due Date 1985-10-16
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State