Search icon

VALDINI DRYWALL CORP.

Company Details

Name: VALDINI DRYWALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1956 (68 years ago)
Date of dissolution: 16 Nov 2016
Entity Number: 99113
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 75 CABOT ST., WEST BABYLON, NY, United States, 11704
Principal Address: 72 PACE DR. SOUTH, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 CABOT ST., WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
CHARLES VALDINI Chief Executive Officer 72 PACE DR. SOUTH, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
1956-12-20 1993-01-25 Address 3521 AMHERST DRIVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161116000288 2016-11-16 CERTIFICATE OF DISSOLUTION 2016-11-16
050114002098 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021205002321 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001201002053 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981208002308 1998-12-08 BIENNIAL STATEMENT 1998-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-02-24
Type:
Prog Related
Address:
LOEWS MOVIE THEATRE, 3585 HEMPSTEAD TPKE., LEVITTOWN, NY, 11756
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-08-29
Type:
Unprog Rel
Address:
MARSHALLS', 5025 JERICO TPKE., COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-01-19
Type:
Planned
Address:
1788 ROUTE 112, MEDFORD, NY, 11763
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-06-17
Type:
Planned
Address:
27 CLUB DR. SOUTH, JERICHO, NY, 11753
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-10-15
Type:
Planned
Address:
4250 VETERANS HIGHWAY, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State