Name: | K.A.M. PAINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1991 (34 years ago) |
Date of dissolution: | 21 May 2009 |
Entity Number: | 1582878 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 5629 KIPPEN DRIVE, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | K.A.M. PAINTING, INC., FLORIDA | F01000000872 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5629 KIPPEN DRIVE, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
PAULINE MAGGANAS | Chief Executive Officer | 5629 KIPPEN DRIVE, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-21 | 1997-11-06 | Address | 167 IMPERIAL DRIVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1997-11-06 | Address | 167 IMPERIAL DR., AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1993-10-21 | Address | 167 IMPERIAL DR., AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
1991-10-17 | 1997-11-06 | Address | 167 IMPERIAL DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090521000528 | 2009-05-21 | CERTIFICATE OF DISSOLUTION | 2009-05-21 |
051212002285 | 2005-12-12 | BIENNIAL STATEMENT | 2005-10-01 |
030930002771 | 2003-09-30 | BIENNIAL STATEMENT | 2003-10-01 |
011005002395 | 2001-10-05 | BIENNIAL STATEMENT | 2001-10-01 |
991103002658 | 1999-11-03 | BIENNIAL STATEMENT | 1999-10-01 |
971106002229 | 1997-11-06 | BIENNIAL STATEMENT | 1997-10-01 |
931021002482 | 1993-10-21 | BIENNIAL STATEMENT | 1993-10-01 |
921105002850 | 1992-11-05 | BIENNIAL STATEMENT | 1992-10-01 |
911017000208 | 1991-10-17 | CERTIFICATE OF INCORPORATION | 1991-10-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306198524 | 0213600 | 2003-01-24 | ONE NEWS PLAZA, BUFFALO, NY, 14240 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203730197 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 2003-04-02 |
Abatement Due Date | 2003-04-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-02-11 |
Case Closed | 1994-04-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 1994-03-07 |
Abatement Due Date | 1994-03-10 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-03-07 |
Abatement Due Date | 1994-03-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State