Search icon

SALT CITY PAINTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SALT CITY PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1989 (36 years ago)
Date of dissolution: 07 Aug 1998
Entity Number: 1377671
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 1010 COLD SPRINGS ROAD, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX PISCIARINO Chief Executive Officer 1010 COLD SPRINGS ROAD, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1010 COLD SPRINGS ROAD, LIVERPOOL, NY, United States, 13088

Filings

Filing Number Date Filed Type Effective Date
980807000034 1998-08-07 CERTIFICATE OF DISSOLUTION 1998-08-07
970821002042 1997-08-21 BIENNIAL STATEMENT 1997-08-01
930923003781 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930415002040 1993-04-15 BIENNIAL STATEMENT 1992-08-01
C045534-3 1989-08-17 CERTIFICATE OF INCORPORATION 1989-08-17

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-08-06
Type:
Unprog Rel
Address:
330 WEST HIAWATHA BLVD., SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-03-29
Type:
Planned
Address:
5290 MILTON AVENUE, CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-03-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
WILLIAMS
Party Role:
Plaintiff
Party Name:
SALT CITY PAINTING, INC.
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