Search icon

TRIPLE A STUDENT PAINTERS, INC.

Headquarter

Company Details

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

Links between entities

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

DOS Process Agent

Name Role Address
GREGORY T. IVANCIC DOS Process Agent 70 NIAGARA STREET, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
NEIL BRADLEY Chief Executive Officer 5700 ESCONDIDA BOULEVARD, SUITE 401, ST. PETERSBURG, FL, United States, 33715

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100840941 0213100 1987-06-18 17 24TH STREET, TROY, NY, 12180
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1987-06-26
Case Closed 1987-08-04

Related Activity

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