Name: | FINGER LAKES DRYWALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1984 (41 years ago) |
Date of dissolution: | 05 Oct 2012 |
Entity Number: | 927585 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 55 EAST MAIN ST, VICTOR, NY, United States, 14564 |
Principal Address: | 55 E MAIN ST, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN S KUMPF | Chief Executive Officer | 55 E MAIN ST, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 EAST MAIN ST, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-29 | 2004-07-23 | Address | 55 EAST MAIN ST, VICTOR, NY, 14548, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2004-07-23 | Address | 682 VICTOR EGYPT ROAD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1998-06-29 | Address | 77 EAST MAIN STREET, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
1993-03-11 | 1996-07-24 | Address | 77 EAST MAIN STREET, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
1984-07-02 | 1993-03-11 | Address | 682 VICTOR-EGYPT ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121005000717 | 2012-10-05 | CERTIFICATE OF DISSOLUTION | 2012-10-05 |
040723002497 | 2004-07-23 | BIENNIAL STATEMENT | 2004-07-01 |
020620002058 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
000711002385 | 2000-07-11 | BIENNIAL STATEMENT | 2000-07-01 |
980629002596 | 1998-06-29 | BIENNIAL STATEMENT | 1998-07-01 |
960724002063 | 1996-07-24 | BIENNIAL STATEMENT | 1996-07-01 |
000050003457 | 1993-09-30 | BIENNIAL STATEMENT | 1993-07-01 |
930311002194 | 1993-03-11 | BIENNIAL STATEMENT | 1992-07-01 |
B118825-3 | 1984-07-02 | CERTIFICATE OF INCORPORATION | 1984-07-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302691472 | 0215800 | 2000-06-30 | GANANDA PKWY, EVERGREEN HILLS APTS., MACEDON, NY, 14502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
108943069 | 0213600 | 1992-06-30 | CROSS KEYS OFFICE PARK, BLDG. 900, FAIRPORT, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73058927 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-07-24 |
Abatement Due Date | 1992-08-26 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-07-24 |
Abatement Due Date | 1992-08-26 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1992-07-24 |
Abatement Due Date | 1992-08-26 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-03-23 |
Case Closed | 1982-03-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State