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
961230002724 1996-12-30 BIENNIAL STATEMENT 1996-12-01
931228002553 1993-12-28 BIENNIAL STATEMENT 1993-12-01
930125002105 1993-01-25 BIENNIAL STATEMENT 1992-12-01
B135252-1 1984-08-23 ASSUMED NAME CORP INITIAL FILING 1984-08-23
332751 1962-06-28 CERTIFICATE OF AMENDMENT 1962-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107353153 0214700 1993-02-24 LOEWS MOVIE THEATRE, 3585 HEMPSTEAD TPKE., LEVITTOWN, NY, 11756
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-02-24
Case Closed 1993-03-01
100598317 0214700 1990-08-29 MARSHALLS', 5025 JERICO TPKE., COMMACK, NY, 11725
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-10-11
Case Closed 1990-11-09

Related Activity

Type Referral
Activity Nr 901520148
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1990-10-24
Abatement Due Date 1990-11-28
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 12
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-10-24
Abatement Due Date 1990-10-27
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1990-10-24
Abatement Due Date 1990-10-27
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1990-10-24
Abatement Due Date 1990-10-27
Current Penalty 290.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1990-10-24
Abatement Due Date 1990-10-27
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-10-24
Abatement Due Date 1990-10-27
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-10-24
Abatement Due Date 1990-11-28
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02003
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1990-10-24
Abatement Due Date 1990-11-28
Nr Instances 1
Gravity 00
17721002 0214700 1988-01-19 1788 ROUTE 112, MEDFORD, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-20
Case Closed 1988-02-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260405 A02 IIJ
Issuance Date 1988-02-03
Abatement Due Date 1988-02-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
17543406 0214700 1987-06-17 27 CLUB DR. SOUTH, JERICHO, NY, 11753
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-18
Case Closed 1987-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-06-23
Abatement Due Date 1987-06-26
Nr Instances 1
Nr Exposed 2
17722067 0214700 1986-10-15 4250 VETERANS HIGHWAY, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-16
Case Closed 1986-10-21
17720566 0214700 1986-06-12 300 OLD COUNTRY RD., MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-13
Case Closed 1986-06-13
17718164 0214700 1986-03-17 UNION PLACE & NEW YORK AVENUE, HUNTINGTON, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-18
Case Closed 1986-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-03-20
Abatement Due Date 1986-03-25
Nr Instances 3
Nr Exposed 7
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1986-03-20
Abatement Due Date 1986-03-24
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1986-03-20
Abatement Due Date 1986-03-24
Nr Instances 1
Nr Exposed 7
2023117 0214700 1985-03-04 CALDOR PLAZA HEMPSTEAD TPK, LEVITTOWN, NY, 11756
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-04
Case Closed 1985-04-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-03-11
Abatement Due Date 1985-03-21
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 3
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1985-03-11
Abatement Due Date 1985-03-21
Nr Instances 1
Nr Exposed 1
994095 0214700 1984-07-31 RED SPRING LANE, GLEN COVE, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-01
Case Closed 1984-08-03
997163 0214700 1984-06-21 WILLIS AVE & BETHEL RD, ALBERTSON, NY, 11507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-21
Case Closed 1984-06-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-08
Case Closed 1984-06-11
Inspection Type Planned
Scope Complete
Safety/Health Safety
Case Closed 1983-12-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1983-12-29
Abatement Due Date 1984-01-01
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-08
Case Closed 1983-08-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-08-11
Abatement Due Date 1983-08-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1983-08-11
Abatement Due Date 1983-08-19
Nr Instances 50
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-11
Case Closed 1983-07-13
Inspection Type Planned
Scope Complete
Safety/Health Safety
Case Closed 1983-03-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-03-03
Abatement Due Date 1983-02-23
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-08
Case Closed 1981-07-09
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-03
Case Closed 1981-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1981-10-15
Abatement Due Date 1981-06-01
Initial Penalty 420.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-16
Case Closed 1980-07-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E02
Issuance Date 1980-07-02
Abatement Due Date 1980-08-05
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State