Name: | TREMONT PAINT SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1955 (70 years ago) |
Date of dissolution: | 19 Nov 2021 |
Entity Number: | 101969 |
ZIP code: | 10463 |
County: | New York |
Place of Formation: | New York |
Address: | 5610 BROADWAY, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5610 BROADWAY, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
MARK LIPTON | Chief Executive Officer | 5610 BROADWAY, BRONX, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-27 | 2021-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-04-03 | 2022-05-11 | Address | 5610 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process) |
1995-02-16 | 2022-05-11 | Address | 5610 BROADWAY, BRONX, NY, 10463, 5598, USA (Type of address: Chief Executive Officer) |
1955-01-03 | 2021-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1955-01-03 | 1997-04-03 | Address | 250 W. 57TH ST., NEW YORK, NY, 10107, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220511003635 | 2021-11-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-19 |
190102060821 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103006765 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102006728 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130115006198 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2456484 | CL VIO | INVOICED | 2016-09-28 | 350 | CL - Consumer Law Violation |
203385 | OL VIO | CREDITED | 2013-03-06 | 1100 | OL - Other Violation |
186638 | OL VIO | INVOICED | 2012-05-29 | 250 | OL - Other Violation |
124526 | CL VIO | INVOICED | 2010-06-21 | 250 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-01 | Default Decision | BUSINESS SOLD OR OFFERED TO SELL, OR CAUSED ANY PERSON TO SELL OR OFFER TO SELL, A BOX CUTTER TO ANY INDIVIDUAL UNDER EIGHTEEN YEARS OF AGE | 1 | No data | 1 | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State