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 |
Name | Role | Address |
---|---|---|
LUKE OLENOWSKI | Chief Executive Officer | 2 GREEN POND RD, ROCKAWAY, NJ, United States, 07866 |
Name | Role | Address |
---|---|---|
DENVILLE LINE PAINTING, INC. | DOS Process Agent | 2 GREEN POND RD, ROCKAWAY, NJ, United States, 07866 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109033647 | 0213100 | 1993-07-19 | ROUTE 155, NORTHWAY EXIT RAMP, LATHAM, NY, 12110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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