Search icon

ALBEE DRYWALL INC.

Company Details

Name: ALBEE DRYWALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1985 (40 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 969622
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 184 FARNUM BLVD., FRANKLIN SQ, NY, United States, 11010
Principal Address: 184 FARNUM BOULEVARD, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND GUARINO, SR. DOS Process Agent 184 FARNUM BLVD., FRANKLIN SQ, NY, United States, 11010

Chief Executive Officer

Name Role Address
RAYMOND GUARINO Chief Executive Officer PO BOX 201, STATION A, FLUSHING, NY, United States, 11358

Filings

Filing Number Date Filed Type Effective Date
DP-1416220 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930517002070 1993-05-17 BIENNIAL STATEMENT 1993-01-01
B186849-4 1985-01-29 CERTIFICATE OF INCORPORATION 1985-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17880196 0215600 1989-08-24 GUY R. BREWER BLVD. & 120TH AVENUE, JAMAICA, NY, 11470
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-24
Case Closed 1989-11-28

Related Activity

Type Referral
Activity Nr 901362137
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-10-02
Abatement Due Date 1989-10-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-10-02
Abatement Due Date 1989-10-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-10-02
Abatement Due Date 1989-10-19
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1989-10-02
Abatement Due Date 1989-10-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 03001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-10-02
Abatement Due Date 1989-10-19
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-10-02
Abatement Due Date 1989-10-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-10-02
Abatement Due Date 1989-10-19
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 03004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-10-02
Abatement Due Date 1989-10-19
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State