Name: | DEVITO PAINTING & PAPERING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1990 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1436246 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 74 LEROY AVENUE, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINICK DEVITO | Chief Executive Officer | 74 LEROY AVENUE, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 LEROY AVENUE, VALHALLA, NY, United States, 10595 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1174880 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
930721002558 | 1993-07-21 | BIENNIAL STATEMENT | 1993-04-01 |
C125855-4 | 1990-04-03 | CERTIFICATE OF INCORPORATION | 1990-04-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110604428 | 0216000 | 1993-04-29 | 21 SCARSDALE ROAD, YONKERS, NY, 10707 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260556 B02 V |
Issuance Date | 1993-05-25 |
Abatement Due Date | 1993-05-29 |
Initial Penalty | 1500.0 |
Contest Date | 1993-06-15 |
Final Order | 1993-11-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State