Search icon

POUGHKEEPSIE PAINTING CONTRACTORS INC.

Company Details

Name: POUGHKEEPSIE PAINTING CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1708123
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: PO BOX 3838, 2 LAGRANGE AVENUE, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 2 LAGRANGE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3838, 2 LAGRANGE AVENUE, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
CHARLES OKRASKI Chief Executive Officer PO BOX 3838, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1993-03-08 1994-04-21 Address P.O. BOX 3838, 56 HAIGHT AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748866 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
970425002084 1997-04-25 BIENNIAL STATEMENT 1997-03-01
940421002318 1994-04-21 BIENNIAL STATEMENT 1994-03-01
930308000003 1993-03-08 CERTIFICATE OF INCORPORATION 1993-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109036525 0216000 1995-09-06 55 MANSION STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-09-06
Case Closed 1996-05-08

Related Activity

Type Complaint
Activity Nr 74505199
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1995-10-02
Abatement Due Date 1995-10-05
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B10
Issuance Date 1995-10-02
Abatement Due Date 1995-10-05
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1995-10-02
Abatement Due Date 1995-10-05
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1995-10-02
Abatement Due Date 1995-10-05
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 1995-10-02
Abatement Due Date 1995-10-05
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 1995-10-02
Abatement Due Date 1995-10-05
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260502 D17
Issuance Date 1995-10-02
Abatement Due Date 1995-10-05
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State