Search icon

INDUSTRIAL ENTERPRISE, SANDBLAST & PAINT INC.

Branch

Company Details

Name: INDUSTRIAL ENTERPRISE, SANDBLAST & PAINT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1988 (37 years ago)
Date of dissolution: 26 Sep 2001
Branch of: INDUSTRIAL ENTERPRISE, SANDBLAST & PAINT INC., Florida (Company Number G72649)
Entity Number: 1269814
ZIP code: 34689
County: Kings
Place of Formation: Florida
Address: 201 TARPON INDUSTRIAL RD, TARPON SPRINGS, FL, United States, 34689

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 TARPON INDUSTRIAL RD, TARPON SPRINGS, FL, United States, 34689

Chief Executive Officer

Name Role Address
PETE KIOUSIS Chief Executive Officer 201 TARPON INDUSTRIAL RD, TARPON SPRINGS, FL, United States, 34689

History

Start date End date Type Value
1988-06-15 1999-11-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-06-15 1992-12-30 Address POST OFFICE BOX 1547, TARPON SPRINGS, FL, 34689, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1574903 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
991129000623 1999-11-29 CERTIFICATE OF CHANGE 1999-11-29
960812002144 1996-08-12 BIENNIAL STATEMENT 1996-06-01
921230002840 1992-12-30 BIENNIAL STATEMENT 1992-06-01
B652168-4 1988-06-15 APPLICATION OF AUTHORITY 1988-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101551315 0215800 1994-10-11 N.Y.S. THRUWAY AT ROUTE 690, BALDWINSVILLE, NY, 13027
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1995-03-06
Emphasis L: LEAD
Case Closed 1995-09-12

Related Activity

Type Referral
Activity Nr 901214023
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260062 H02
Issuance Date 1995-03-14
Abatement Due Date 1995-03-17
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260062 J01 I
Issuance Date 1995-03-14
Abatement Due Date 1995-03-17
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260062 J02 IA
Issuance Date 1995-03-14
Abatement Due Date 1995-03-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260062 J02 IB
Issuance Date 1995-03-14
Abatement Due Date 1995-03-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260052 D01
Issuance Date 1995-03-14
Abatement Due Date 1995-03-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260062 F04 I
Issuance Date 1995-03-14
Abatement Due Date 1995-03-17
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 10
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260103 F02 I
Issuance Date 1995-03-14
Abatement Due Date 1995-03-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-03-14
Abatement Due Date 1995-03-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 19260051 C02
Issuance Date 1995-03-14
Abatement Due Date 1995-03-17
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19260062 F02 III
Issuance Date 1995-03-14
Abatement Due Date 1995-03-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State