Search icon

COLOR YOUR WORLD, INC.

Company Details

Name: COLOR YOUR WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1992 (33 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1671033
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 158 SADDLE LANE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 SADDLE LANE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
JOHN BROOKS Chief Executive Officer 158 SADDLE LANE, LEVITTOWN, NY, United States, 11756

Filings

Filing Number Date Filed Type Effective Date
DP-1423147 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970131002152 1997-01-31 BIENNIAL STATEMENT 1996-10-01
940519002082 1994-05-19 BIENNIAL STATEMENT 1993-10-01
921006000201 1992-10-06 CERTIFICATE OF INCORPORATION 1992-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1779404 0213600 1986-08-15 515 LEE ROAD, ROCHESTER, NY, 14606
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 1986-08-18
10811289 0213600 1984-01-11 515 LEE RD, Rochester, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-11
Case Closed 1984-02-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1984-01-16
Abatement Due Date 1984-02-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-01-16
Abatement Due Date 1984-01-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1984-01-16
Abatement Due Date 1984-02-16
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 1984-01-16
Abatement Due Date 1984-02-16
Nr Instances 2
11965357 0235400 1979-11-28 515 LEE ROAD, Rochester, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-28
Case Closed 1980-01-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-12-03
Abatement Due Date 1979-12-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1979-12-03
Abatement Due Date 1979-12-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1979-12-03
Abatement Due Date 1979-12-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1979-12-03
Abatement Due Date 1979-12-26
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State