Search icon

COLOR-AID CORPORATION

Company Details

Name: COLOR-AID CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1963 (62 years ago)
Entity Number: 155852
ZIP code: 12839
County: Washington
Place of Formation: New York
Address: 38 LAFAYETTE STREET, HUDSON FALLS, NY, United States, 12839

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 LAFAYETTE STREET, HUDSON FALLS, NY, United States, 12839

History

Start date End date Type Value
2022-02-24 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-04-01 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-04-01 2007-09-04 Address 329 EAST 29TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090814043 2009-08-14 ASSUMED NAME CORP INITIAL FILING 2009-08-14
070904000558 2007-09-04 CERTIFICATE OF CHANGE 2007-09-04
020311001095 2002-03-11 CERTIFICATE OF AMENDMENT 2002-03-11
373741 1963-04-01 CERTIFICATE OF INCORPORATION 1963-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309207090 0213100 2006-06-12 38 LAFAYETTE STREET, HUDSON FALLS, NY, 12839
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-06-14
Case Closed 2006-11-24

Related Activity

Type Complaint
Activity Nr 205319676
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 2006-07-20
Abatement Due Date 2006-08-28
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-07-20
Abatement Due Date 2006-09-10
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01 I
Issuance Date 2006-07-20
Abatement Due Date 2006-09-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2006-07-20
Abatement Due Date 2006-08-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2006-07-20
Abatement Due Date 2006-09-10
Nr Instances 1
Nr Exposed 7
Gravity 01
106943822 0215000 1994-01-26 37 E. 18TH STREET, NEW YORK, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-26
Case Closed 1994-01-31
107198384 0215000 1993-12-13 37 E. 18TH STREET, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-12-14
Case Closed 1994-03-30

Related Activity

Type Complaint
Activity Nr 74024365
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1993-12-22
Abatement Due Date 1994-01-24
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1993-12-22
Abatement Due Date 1994-01-24
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1993-12-22
Abatement Due Date 1994-02-24
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-12-22
Abatement Due Date 1994-01-24
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-12-22
Abatement Due Date 1994-02-24
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 F05
Issuance Date 1993-12-22
Abatement Due Date 1994-02-11
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-12-22
Abatement Due Date 1994-02-24
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-12-22
Abatement Due Date 1993-12-28
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-12-22
Abatement Due Date 1994-02-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-12-22
Abatement Due Date 1994-02-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-12-22
Abatement Due Date 1994-02-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-12-22
Abatement Due Date 1994-02-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-12-22
Abatement Due Date 1994-01-24
Nr Instances 1
Nr Exposed 3
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State