Search icon

ALL CITY AUTO PAINTING CORP.

Company Details

Name: ALL CITY AUTO PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1958 (67 years ago)
Date of dissolution: 30 Dec 1981
Entity Number: 110147
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 2057 UNION ST, BKLYN, NY, United States, 11212

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
% ROTHBERG DOS Process Agent 2057 UNION ST, BKLYN, NY, United States, 11212

Filings

Filing Number Date Filed Type Effective Date
B299966-2 1985-12-16 ASSUMED NAME CORP INITIAL FILING 1985-12-16
DP-41801 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
158055 1959-04-29 CERTIFICATE OF AMENDMENT 1959-04-29
102262 1958-04-01 CERTIFICATE OF INCORPORATION 1958-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11666690 0235300 1979-10-16 530 63RD ST 11220, New York -Richmond, NY, 11215
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-01-15
Case Closed 1981-04-22

Related Activity

Type Complaint
Activity Nr 320365364

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 1980-02-07
Abatement Due Date 1980-03-07
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1980-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1980-02-07
Abatement Due Date 1980-02-14
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1980-03-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1980-02-07
Abatement Due Date 1980-02-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1980-02-07
Abatement Due Date 1980-02-14
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 C02 V
Issuance Date 1980-02-07
Abatement Due Date 1980-03-07
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State