Name: | TRIPLE A STUDENT PAINTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1986 (39 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1052575 |
ZIP code: | 14202 |
County: | Albany |
Place of Formation: | New York |
Address: | 70 NIAGARA STREET, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRIPLE A STUDENT PAINTERS, INC., KENTUCKY | 0287153 | KENTUCKY |
Headquarter of | TRIPLE A STUDENT PAINTERS, INC., RHODE ISLAND | 000053415 | RHODE ISLAND |
Headquarter of | TRIPLE A STUDENT PAINTERS, INC., CONNECTICUT | 0207614 | CONNECTICUT |
Headquarter of | TRIPLE A STUDENT PAINTERS, INC., ILLINOIS | CORP_55100683 | ILLINOIS |
Name | Role | Address |
---|---|---|
GREGORY T. IVANCIC | DOS Process Agent | 70 NIAGARA STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
NEIL BRADLEY | Chief Executive Officer | 5700 ESCONDIDA BOULEVARD, SUITE 401, ST. PETERSBURG, FL, United States, 33715 |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-23 | 1993-04-13 | Address | 70 NIAGARA ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1618696 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
940330002562 | 1994-03-30 | BIENNIAL STATEMENT | 1994-01-01 |
930413003368 | 1993-04-13 | BIENNIAL STATEMENT | 1993-01-01 |
B313816-5 | 1986-01-23 | CERTIFICATE OF INCORPORATION | 1986-01-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100840941 | 0213100 | 1987-06-18 | 17 24TH STREET, TROY, NY, 12180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360525802 |
Type | Referral |
Activity Nr | 900981705 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1987-07-06 |
Abatement Due Date | 1987-07-09 |
Current Penalty | 810.0 |
Initial Penalty | 810.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260416 A01 |
Issuance Date | 1987-07-06 |
Abatement Due Date | 1987-07-09 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260450 A04 |
Issuance Date | 1987-07-06 |
Abatement Due Date | 1987-07-09 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19260450 A10 |
Issuance Date | 1987-07-06 |
Abatement Due Date | 1987-07-09 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01001E |
Citaton Type | Serious |
Standard Cited | 19260450 A11 |
Issuance Date | 1987-07-10 |
Abatement Due Date | 1987-07-13 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1987-07-06 |
Abatement Due Date | 1987-08-10 |
Nr Instances | 1 |
Nr Exposed | 125 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State