Search icon

WOODSIDE AUTO PAINTING, INC.

Company Details

Name: WOODSIDE AUTO PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1960 (65 years ago)
Entity Number: 130552
ZIP code: 11377
County: New York
Place of Formation: New York
Address: NATIONWIDE AUTO PAINTING, 72-09 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-898-2272

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARAM SHAMI Chief Executive Officer 72-09 QUEENS BLVD, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NATIONWIDE AUTO PAINTING, 72-09 QUEENS BLVD, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
2003010-DCA Inactive Business 2014-01-28 2020-06-30
2002640-DCA Inactive Business 2014-01-16 2020-12-31

History

Start date End date Type Value
2008-07-15 2012-12-11 Address 72-09 QUEENS BLVD, WOODSIDE, NY, 11377, 5197, USA (Type of address: Chief Executive Officer)
2006-06-20 2008-07-15 Address 72-09 QUEENS BLVD, WOODSIDE, NY, 11377, 5197, USA (Type of address: Chief Executive Officer)
2004-07-27 2006-06-20 Address 72-17 QUEENS BLVD, WOODSIDE, NY, 11377, 5197, USA (Type of address: Principal Executive Office)
2004-07-27 2006-06-20 Address 72-17 QUEENS BLVD, WOODSIDE, NY, 11377, 5197, USA (Type of address: Service of Process)
2004-07-27 2006-06-20 Address 72-17 QUEENS BLVD, WOODSIDE, NY, 11377, 5197, USA (Type of address: Chief Executive Officer)
1995-04-26 2004-07-27 Address C/O CARLOS ERRICO, 72-17 QUEENS BLVD., WOODSIDE, NY, 11377, 5197, USA (Type of address: Principal Executive Office)
1995-04-26 2004-07-27 Address 72-17 QUEENS BLVD., WOODSIDE, NY, 11377, 5197, USA (Type of address: Chief Executive Officer)
1995-04-26 2004-07-27 Address C/O CARLOS ERRICO, 72-17 QUEENS BLVD., WOODSIDE, NY, 11377, 5197, USA (Type of address: Service of Process)
1960-07-21 1995-04-26 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140801006913 2014-08-01 BIENNIAL STATEMENT 2014-07-01
121211002407 2012-12-11 BIENNIAL STATEMENT 2012-07-01
100806003099 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080715002656 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060620002670 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040727002329 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020618002344 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000720002025 2000-07-20 BIENNIAL STATEMENT 2000-07-01
980708002008 1998-07-08 BIENNIAL STATEMENT 1998-07-01
960725002194 1996-07-25 BIENNIAL STATEMENT 1996-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-11-05 No data 7209 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-01 No data 7209 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-29 No data 7209 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-15 No data 7209 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-12 No data 7209 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-24 No data 7209 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-21 No data 7209 QUEENS BLVD, Queens, WOODSIDE, NY, 11377 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2958575 RENEWAL INVOICED 2019-01-08 340 Electronics Store Renewal
2814575 RENEWAL INVOICED 2018-07-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2526646 RENEWAL INVOICED 2017-01-04 340 Electronics Store Renewal
2384752 RENEWAL INVOICED 2016-07-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2242064 LICENSEDOC15 INVOICED 2015-12-28 15 License Document Replacement
1934136 RENEWAL INVOICED 2015-01-07 340 Electronics Store Renewal
1716868 RENEWAL INVOICED 2014-06-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1603006 LICENSE REPL CREDITED 2014-02-26 15 License Replacement Fee
1517874 LICENSE INVOICED 2013-11-26 255 Electronic Store License Fee
1517879 LICENSE INVOICED 2013-11-26 170 Electronic & Home Appliance Service Dealer License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11859782 0215600 1984-01-10 72-17 QUEENS BLVD, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-10
Case Closed 1984-06-26

Related Activity

Type Referral
Activity Nr 900086208

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1984-02-27
Abatement Due Date 1984-03-19
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1984-02-27
Abatement Due Date 1984-03-19
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-19
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-02-27
Abatement Due Date 1984-03-19
Nr Instances 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1984-02-27
Abatement Due Date 1984-03-19
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1984-02-27
Abatement Due Date 1984-03-19
Nr Instances 13
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-19
Nr Instances 1
11910411 0215600 1983-10-21 72 17 QUEENS BLVD, New York -Richmond, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-01-05
Case Closed 1984-05-24

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1984-02-17
Abatement Due Date 1984-03-05
Nr Instances 3
Citation ID 01001B
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 1984-02-17
Abatement Due Date 1984-03-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-02-17
Abatement Due Date 1984-03-01
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State