Search icon

DYKER DRYWALL CORP.

Company Details

Name: DYKER DRYWALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1952 (73 years ago)
Date of dissolution: 10 Jun 2011
Entity Number: 83654
ZIP code: 10312
County: Nassau
Place of Formation: New York
Address: 15 COVENTRY LOOP, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 COVENTRY LOOP, STATEN ISLAND, NY, United States, 10312

Agent

Name Role Address
JOSEPH TORONTO Agent 1279 79TH ST., BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
JOHN P TORONTO Chief Executive Officer DYKER DRYWALL CORP, 15 COVENTRY LOOP, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2002-03-04 2006-03-22 Address 30 BLUE HERON DRIVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1995-03-14 2002-03-04 Address 407 OCEAN TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1983-03-23 1995-03-14 Address JOSEPH TORONTO, 1279 79TH ST., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1965-09-03 1983-03-23 Address 515 MADISON AVE., ROOM 2310, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1956-12-19 1965-09-03 Address 33 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110610000108 2011-06-10 CERTIFICATE OF DISSOLUTION 2011-06-10
060322002415 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040414002815 2004-04-14 BIENNIAL STATEMENT 2004-03-01
020304002002 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000320003562 2000-03-20 BIENNIAL STATEMENT 2000-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-05-14
Type:
Planned
Address:
1528 51 ST, New York -Richmond, NY, 11219
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-03-30
Type:
Planned
Address:
1472 59TH STREET, New York -Richmond, NY, 11219
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State