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
Name | Role | Address |
---|---|---|
% ROTHBERG | DOS Process Agent | 2057 UNION ST, BKLYN, NY, United States, 11212 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11666690 | 0235300 | 1979-10-16 | 530 63RD ST 11220, New York -Richmond, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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