Search icon

TOV PAINTING CORP.

Company Details

Name: TOV PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1961 (64 years ago)
Date of dissolution: 01 Jun 1992
Entity Number: 137504
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 29 CHURCH AVE., BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOV PAINTING CORP. DOS Process Agent 29 CHURCH AVE., BROOKLYN, NY, United States, 11218

Filings

Filing Number Date Filed Type Effective Date
920601000159 1992-06-01 CERTIFICATE OF DISSOLUTION 1992-06-01
C075417-4 1989-11-13 ASSUMED NAME CORP INITIAL FILING 1989-11-13
266621 1961-04-28 CERTIFICATE OF INCORPORATION 1961-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12112942 0235500 1978-10-31 ROUTE 208, Maybrook, NY, 12543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-31
Case Closed 1984-03-10
11680329 0235300 1975-10-07 BOARDWALK BET BRIGHTON 1ST & 2, New York -Richmond, NY, 11235
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-10-07
Case Closed 1984-03-10
11654795 0235300 1975-08-22 BOARDWALK BETWEEN BRIGHTON 1ST, New York -Richmond, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-22
Case Closed 1975-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-08-29
Abatement Due Date 1975-09-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260303 C01
Issuance Date 1975-08-29
Abatement Due Date 1975-09-08
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260303 C02
Issuance Date 1975-08-29
Abatement Due Date 1975-09-08
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1975-08-29
Abatement Due Date 1975-09-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-08-29
Abatement Due Date 1975-09-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State