Search icon

ZIPARO PAINTING INC.

Company Details

Name: ZIPARO PAINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1987 (38 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1183950
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 112 MEYERS RD., LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL C. ZIPARO DOS Process Agent 112 MEYERS RD., LIVERPOOL, NY, United States, 13088

Filings

Filing Number Date Filed Type Effective Date
DP-998872 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
B516202-2 1987-07-02 CERTIFICATE OF INCORPORATION 1987-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107689705 0215800 1990-06-25 ST. LAWRENCE CENTRE, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-27
Case Closed 1990-12-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-10-10
Abatement Due Date 1990-10-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-10-10
Abatement Due Date 1990-11-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 05
100606672 0215800 1989-08-11 6780 NORTHERN BLVD., EAST SYRACUSE, NY, 13057
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-08-11
Case Closed 1989-08-11

Related Activity

Type Inspection
Activity Nr 18150854
18150854 0215800 1989-05-12 6780 NORTHERN BLVD., EAST SYRACUSE, NY, 13057
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-05-12
Case Closed 1989-08-25

Related Activity

Type Complaint
Activity Nr 72071483
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-30
Abatement Due Date 1989-07-05
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1989-05-30
Abatement Due Date 1989-06-02
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State