Search icon

FINGER LAKES DRYWALL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BRIAN S KUMPF Chief Executive Officer 55 E MAIN ST, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 EAST MAIN ST, VICTOR, NY, United States, 14564

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302691472 0215800 2000-06-30 GANANDA PKWY, EVERGREEN HILLS APTS., MACEDON, NY, 14502
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-07-12
Emphasis S: CONSTRUCTION
Case Closed 2000-07-12
108943069 0213600 1992-06-30 CROSS KEYS OFFICE PARK, BLDG. 900, FAIRPORT, NY, 14450
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-06-30
Case Closed 1992-10-23

Related Activity

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
11984150 0215800 1982-03-23 THURBER DR, Waterloo, NY, 13165
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