Search icon

TRAIROC PAINTING CO. INC.

Company Details

Name: TRAIROC PAINTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1992 (33 years ago)
Date of dissolution: 25 Feb 1997
Entity Number: 1657116
ZIP code: 07728
County: Richmond
Place of Formation: New York
Address: 31 DANSBURY COURT, FREEHOLD, NJ, United States, 07728

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN ROCCARO Chief Executive Officer 31 DANSBURY COURT, FREEHOLD, NJ, United States, 07728

DOS Process Agent

Name Role Address
ANN ROCCARO DOS Process Agent 31 DANSBURY COURT, FREEHOLD, NJ, United States, 07728

History

Start date End date Type Value
1994-05-16 1996-08-27 Address 58 SCARBORO AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1994-05-16 1996-08-27 Address 58 SCARBORO AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1992-08-06 1996-08-27 Address 58 SCARBORO AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970225000114 1997-02-25 CERTIFICATE OF DISSOLUTION 1997-02-25
960827002400 1996-08-27 BIENNIAL STATEMENT 1996-08-01
940516002041 1994-05-16 BIENNIAL STATEMENT 1993-08-01
920806000275 1992-08-06 CERTIFICATE OF INCORPORATION 1992-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106935349 0215000 1992-12-22 640 WEST 26TH STREET, NEW YORK, NY, 10001
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-12-22
Case Closed 1993-06-18

Related Activity

Type Complaint
Activity Nr 74943242
Safety Yes
Type Referral
Activity Nr 901766386
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1993-02-26
Abatement Due Date 1993-03-03
Current Penalty 425.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State