Search icon

WILLIAMS & LINTEL PAINTING & DECORATING, INC.

Company Details

Name: WILLIAMS & LINTEL PAINTING & DECORATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1963 (62 years ago)
Entity Number: 157578
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 12 DWIGHT STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAMS & LINTEL PAINTING & DECORATING, INC. DOS Process Agent 12 DWIGHT STREET, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
JEFFREY A LINTEL Chief Executive Officer 12 DWIGHT STREET, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1995-07-17 2019-06-28 Address 195 VAN WAGNER RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1995-07-17 2019-06-28 Address 195 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1995-07-17 2019-06-28 Address 195 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1963-06-07 1995-07-17 Address 13 PARKVIEW TERRACE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190628060311 2019-06-28 BIENNIAL STATEMENT 2019-06-01
170629006306 2017-06-29 BIENNIAL STATEMENT 2017-06-01
130613006362 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110722002791 2011-07-22 BIENNIAL STATEMENT 2011-06-01
090602002432 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070627002418 2007-06-27 BIENNIAL STATEMENT 2007-06-01
050815002076 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030603002642 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010607002253 2001-06-07 BIENNIAL STATEMENT 2001-06-01
990623002046 1999-06-23 BIENNIAL STATEMENT 1999-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106727621 0213100 1992-04-22 IBM, BLDG. 315, FISHKILL, NY, 12524
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-22
Case Closed 1992-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1992-06-12
Abatement Due Date 1992-06-17
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State