Search icon

J.T. PAINTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J.T. PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1988 (37 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1302125
ZIP code: 10940
County: Orange
Place of Formation: New York
Principal Address: 521 ROUTE 211E, SUITE 109, MIDDLETOWN, NY, United States, 10940
Address: 521 ROUTE 211E, SUITE 10940, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521 ROUTE 211E, SUITE 10940, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
JOHN TRIKOUPIS Chief Executive Officer R.R. #1, BOX 302B, BLOOMINGBURG, NY, United States, 12721

Links between entities

Type:
Headquarter of
Company Number:
0093139
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0331238
State:
KENTUCKY
KENTUCKY profile:

History

Start date End date Type Value
1988-10-27 1993-10-28 Address 209 STRATFORD LANE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1739533 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
961028002382 1996-10-28 BIENNIAL STATEMENT 1996-10-01
931028002745 1993-10-28 BIENNIAL STATEMENT 1993-10-01
B700575-4 1988-10-27 CERTIFICATE OF INCORPORATION 1988-10-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-04-28
Type:
Referral
Address:
RT. 400 OVERPASS AT BOWEN RD, ELMA, NY, 14059
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-07-17
Type:
Unprog Rel
Address:
W. 158TH ST. & HENRY HUDSON PKWY., NEW YORK, NY, 10032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-10-19
Type:
Planned
Address:
WASHINGTON AVE BLDG #109, West Point, NY, 10996
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-06-16
Type:
Planned
Address:
SUNRISE HIGHWAY&HECKCHER STATE, East Islip, NY, 11730
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-04-26
Type:
Planned
Address:
COMMACK RD SOUTHERN PARKWAY OV, Islip, NY, 11751
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2001-08-01
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OXFORD ILLINOIS
Party Role:
Plaintiff
Party Name:
J.T. PAINTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-05-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GIANELLI,
Party Role:
Plaintiff
Party Name:
J.T. PAINTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-11-01
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAIN,
Party Role:
Plaintiff
Party Name:
J.T. PAINTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State