Search icon

DENVILLE LINE PAINTING, INC.

Company Details

Name: DENVILLE LINE PAINTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1989 (36 years ago)
Entity Number: 1366615
ZIP code: 07866
County: Westchester
Place of Formation: New Jersey
Address: 2 GREEN POND RD, ROCKAWAY, NJ, United States, 07866
Principal Address: 2 GREENPOND ROAD, ROCKAWAY, NJ, United States, 07866

Chief Executive Officer

Name Role Address
LUKE OLENOWSKI Chief Executive Officer 2 GREEN POND RD, ROCKAWAY, NJ, United States, 07866

DOS Process Agent

Name Role Address
DENVILLE LINE PAINTING, INC. DOS Process Agent 2 GREEN POND RD, ROCKAWAY, NJ, United States, 07866

History

Start date End date Type Value
2007-07-25 2013-07-10 Address 16 EVERGREEN ROAD, DENVILLE, NJ, 07834, USA (Type of address: Chief Executive Officer)
2007-07-25 2017-07-06 Address 2 GREENPOND ROAD, ROCKAWAY, NJ, 07866, USA (Type of address: Service of Process)
2001-07-03 2007-07-25 Address 2 GREENPOND RD, ROCKAWAY, NJ, 07866, USA (Type of address: Service of Process)
2001-07-03 2007-07-25 Address 16 EVERGREEN RD, DENVILLE, NJ, 07834, USA (Type of address: Chief Executive Officer)
1997-07-15 2007-07-25 Address 2 GREENPOND ROAD, ROCKAWAY, NJ, 07866, USA (Type of address: Principal Executive Office)
1997-07-15 2001-07-03 Address PO BOX 1123, DENVILLE, NJ, 07834, USA (Type of address: Service of Process)
1993-04-06 1997-07-15 Address 501 FORD ROAD, ROCKAWAY, NJ, 07866, USA (Type of address: Principal Executive Office)
1993-04-06 2001-07-03 Address 30 OLD MILL DRIVE, DENVILLE, NJ, 07834, USA (Type of address: Chief Executive Officer)
1989-07-06 1997-07-15 Address PO BOX 1123, DENVILLE, NJ, 07834, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060566 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006293 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150706006444 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130710006615 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110720002061 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090708002628 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070725002733 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050829002223 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030714002909 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010703002429 2001-07-03 BIENNIAL STATEMENT 2001-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109033647 0213100 1993-07-19 ROUTE 155, NORTHWAY EXIT RAMP, LATHAM, NY, 12110
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-07-19
Case Closed 1993-09-28

Related Activity

Type Referral
Activity Nr 901513044
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-08-26
Abatement Due Date 1993-08-31
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