Search icon

PAINT-ALL, INC.

Company Details

Name: PAINT-ALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1991 (33 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1590005
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 40 HUMBOLDT ST, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT F KRAUSE SR DOS Process Agent 40 HUMBOLDT ST, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
ROBERT F KRAUSE SR Chief Executive Officer 40 HUMBOLDT ST, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1993-06-02 2001-11-09 Address 40 HUMBOLDT STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1993-06-02 2001-11-09 Address 40 HUMBOLDT STREET, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1993-06-02 2001-11-09 Address 40 HUMBOLDT STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1991-11-18 1993-06-02 Address 965 SAVAGE ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1751632 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
011109002066 2001-11-09 BIENNIAL STATEMENT 2001-11-01
940302002916 1994-03-02 BIENNIAL STATEMENT 1993-11-01
930602002087 1993-06-02 BIENNIAL STATEMENT 1992-11-01
911118000045 1991-11-18 CERTIFICATE OF INCORPORATION 1991-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305232662 0213600 2002-07-01 40 HUMBOLDT STREET, ROCHESTER, NY, 14609
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2002-07-01
Case Closed 2002-09-26

Related Activity

Type Referral
Activity Nr 201333499
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-07-05
Abatement Due Date 2002-08-07
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-07-05
Abatement Due Date 2002-08-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-07-05
Abatement Due Date 2002-08-07
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State