Search icon

K.A.M. PAINTING, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of K.A.M. PAINTING, INC., FLORIDA F01000000872 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5629 KIPPEN DRIVE, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
PAULINE MAGGANAS Chief Executive Officer 5629 KIPPEN DRIVE, EAST AMHERST, NY, United States, 14051

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306198524 0213600 2003-01-24 ONE NEWS PLAZA, BUFFALO, NY, 14240
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-01-24
Emphasis S: CONSTRUCTION
Case Closed 2003-04-18

Related Activity

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
113965016 0213600 1994-02-02 845 ROUTES 5 & 20, IRVING, NY, 14081
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