Search icon

CHALGO PAINT CO., INC.

Headquarter

Company Details

Name: CHALGO PAINT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1959 (66 years ago)
Entity Number: 122696
ZIP code: 10550
County: Bronx
Place of Formation: New York
Address: 11 KIMBALL PL, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHALGO PAINT CO., INC., CONNECTICUT 0984154 CONNECTICUT

DOS Process Agent

Name Role Address
RENATO LEVA DOS Process Agent 11 KIMBALL PL, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
RENAT0 LEVA Chief Executive Officer 11 KIMBALL PL, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2003-10-06 2013-09-06 Address 11 KIMBALL PL, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2003-10-06 2013-09-06 Address 11 KIMBALL PL, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2003-10-06 2013-09-06 Address 11 KIMBALL PL, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1997-09-15 2003-10-06 Address 35 COLONIAL PL., MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
1997-09-15 2003-10-06 Address 35 COLONIAL PL., MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1997-09-15 2003-10-06 Address 35 COLONIAL PL., MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1995-04-17 1997-09-15 Address 11 KIMBALL PLACE, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1995-04-17 1997-09-15 Address 11 KIMBALL PLACE, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1995-04-17 1997-09-15 Address 11 KIMBALL PLACE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
1959-09-23 1995-04-17 Address 850 E. 180TH ST., BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906006137 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110920002192 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090923002419 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070911002605 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051102002957 2005-11-02 BIENNIAL STATEMENT 2005-09-01
031006002309 2003-10-06 BIENNIAL STATEMENT 2003-09-01
010823002029 2001-08-23 BIENNIAL STATEMENT 2001-09-01
970915002110 1997-09-15 BIENNIAL STATEMENT 1997-09-01
950417002404 1995-04-17 BIENNIAL STATEMENT 1993-09-01
B586370-2 1988-01-05 ASSUMED NAME CORP INITIAL FILING 1988-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301462644 0216000 1999-05-26 1 RAMLAND ROAD, ORANGEBURG, NY, 10969
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1999-08-24
Emphasis S: CONSTRUCTION
Case Closed 1999-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 1999-08-27
Abatement Due Date 1999-09-23
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-08-27
Abatement Due Date 1999-09-14
Nr Instances 3
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1999-08-27
Abatement Due Date 1999-09-14
Nr Instances 3
Nr Exposed 6
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1999-08-27
Abatement Due Date 1999-09-14
Nr Instances 3
Nr Exposed 6
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 1999-08-27
Abatement Due Date 1999-12-23
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 1999-08-27
Abatement Due Date 1999-09-14
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100134 K01 VII
Issuance Date 1999-08-27
Abatement Due Date 1999-09-14
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State