Search icon

R & L PAINTING INC.

Company Details

Name: R & L PAINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1989 (35 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1401825
ZIP code: 13833
County: Broome
Place of Formation: New York
Address: 1114 BALLYHACK RD, PORT CRANE, NY, United States, 13833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICK JENKS Chief Executive Officer 1114 BALLYHACK RD, PORT CRANE, NY, United States, 13833

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1114 BALLYHACK RD, PORT CRANE, NY, United States, 13833

History

Start date End date Type Value
1989-11-21 1995-08-02 Address 294 GRAND AVENUE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111026000099 2011-10-26 CERTIFICATE OF DISSOLUTION 2011-10-26
100105002345 2010-01-05 BIENNIAL STATEMENT 2009-11-01
071220002682 2007-12-20 BIENNIAL STATEMENT 2007-11-01
060130002218 2006-01-30 BIENNIAL STATEMENT 2005-11-01
031205002402 2003-12-05 BIENNIAL STATEMENT 2003-11-01
011102002233 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991216002353 1999-12-16 BIENNIAL STATEMENT 1999-11-01
980128002011 1998-01-28 BIENNIAL STATEMENT 1997-11-01
950802002155 1995-08-02 BIENNIAL STATEMENT 1993-11-01
C078843-3 1989-11-21 CERTIFICATE OF INCORPORATION 1989-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107694416 0215800 2001-01-11 HADCO/ SANMINA CORP, OWEGO, NY, 13827
Inspection Type Prog Related
Scope NoInspection
Safety/Health Safety
Close Conference 2001-01-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-04-17
102913050 0215800 1991-07-18 CITY HALL, OCRNER OF CHURCH & LAKE STREET, ELMIRA, NY, 14901
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-07-19
Case Closed 1991-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 F05 II
Issuance Date 1991-08-14
Abatement Due Date 1991-08-17
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 VI
Issuance Date 1991-08-14
Abatement Due Date 1991-08-19
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1991-08-14
Abatement Due Date 1991-08-17
Current Penalty 1399.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19260059 G08
Issuance Date 1991-08-14
Abatement Due Date 1991-08-17
Nr Instances 1
Nr Exposed 3
Gravity 05
107692154 0215800 1990-10-02 HADCO/ SANMINA CORP, OWEGO, NY, 13827
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-02
Case Closed 1991-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-12-28
Abatement Due Date 1991-01-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-12-28
Abatement Due Date 1991-02-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-12-28
Abatement Due Date 1991-01-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State