Search icon

GEORGE CAMPBELL PAINTING CORP.

Headquarter

Company Details

Name: GEORGE CAMPBELL PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1964 (61 years ago)
Date of dissolution: 15 Sep 2009
Entity Number: 172786
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 31-40 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354
Principal Address: 31-40 COLLEGE POINT BOLEVARD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GEORGE CAMPBELL PAINTING CORP., KENTUCKY 0153359 KENTUCKY
Headquarter of GEORGE CAMPBELL PAINTING CORP., FLORIDA 841199 FLORIDA
Headquarter of GEORGE CAMPBELL PAINTING CORP., RHODE ISLAND 000056567 RHODE ISLAND
Headquarter of GEORGE CAMPBELL PAINTING CORP., CONNECTICUT 0019175 CONNECTICUT
Headquarter of GEORGE CAMPBELL PAINTING CORP., ILLINOIS CORP_18965887 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-40 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
GREGORY E. CAMPBELL Chief Executive Officer 31-40 COLLEGE POINT BLVD., FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1995-03-28 1998-01-21 Address 31-40 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1964-01-09 1995-03-28 Address 40-11 149 ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090915000181 2009-09-15 CERTIFICATE OF DISSOLUTION 2009-09-15
080416002444 2008-04-16 BIENNIAL STATEMENT 2008-01-01
060303002008 2006-03-03 BIENNIAL STATEMENT 2006-01-01
040108002144 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020108002452 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000209002110 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980121002454 1998-01-21 BIENNIAL STATEMENT 1998-01-01
C249971-2 1997-07-22 ASSUMED NAME CORP INITIAL FILING 1997-07-22
950328002358 1995-03-28 BIENNIAL STATEMENT 1994-01-01
A726807-4 1980-12-30 CERTIFICATE OF MERGER 1980-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304682784 0214700 2003-07-21 140 PARK AVENUE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-07-21
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-07-23
Abatement Due Date 2003-07-31
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2003-07-23
Abatement Due Date 2003-07-31
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-07-23
Abatement Due Date 2003-07-31
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
304678063 0214700 2002-02-19 230 VAN BUREN ST (HOBART) & FRANCIS LANDAU (WOODHU, SHIRLEY, NY, 11967
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-02-19
Case Closed 2002-02-20
304378128 0216000 2001-10-25 NY STATE THRUWAY BELOW CROSS COUNTY/CENTRAL AVE, YONKERS, NY, 10701
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-01-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-04-29

Related Activity

Type Referral
Activity Nr 202025367
Safety Yes
304521578 0215000 2001-08-15 GEORGE WASHINGTON BRIDGE, NEW YORK, NY, 10033
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2001-12-19
Emphasis S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 2002-04-25

Related Activity

Type Accident
Activity Nr 100851112

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2002-02-07
Abatement Due Date 2002-03-12
Current Penalty 500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 32
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 5A0001
Issuance Date 2002-02-07
Abatement Due Date 2002-02-11
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 32
Gravity 10
Hazard UNAPEQUIP
300140225 0214700 1998-12-03 300 WINDING RD, FIRE SERVICE ACADEMY, Z, L, K, BETHPAGE, NY, 11714
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-12-03
Emphasis S: CONSTRUCTION, S: SILICA
Case Closed 1999-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1999-04-02
Abatement Due Date 1999-04-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 1999-04-02
Abatement Due Date 1999-04-08
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1999-04-02
Abatement Due Date 1999-05-15
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 1999-04-02
Abatement Due Date 1999-04-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 1999-04-02
Abatement Due Date 1999-05-15
Current Penalty 6500.0
Initial Penalty 6500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 1999-04-02
Abatement Due Date 1999-05-15
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-04-02
Abatement Due Date 1999-05-15
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 1999-04-02
Abatement Due Date 1999-04-08
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
300139862 0214700 1998-11-16 SMITHTOWN SCHOOLS, SMITHTOWN, NY, 11787
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-12-03
Emphasis S: CONSTRUCTION
Case Closed 1999-07-01

Related Activity

Type Inspection
Activity Nr 300139839

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1999-04-12
Abatement Due Date 1999-05-27
Nr Instances 5
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1999-04-12
Abatement Due Date 1999-04-15
Nr Instances 1
Nr Exposed 10
Gravity 01
300134954 0214700 1997-09-12 SMITHTOWN SCHOOLS, SMITHTOWN, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-09-17
Case Closed 1997-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-10-01
Abatement Due Date 1997-10-06
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
108658063 0215600 1993-08-10 QUEENSBORO BRIDGE, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1993-08-10
Case Closed 1994-06-23

Related Activity

Type Referral
Activity Nr 902674100
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260062 I03 I
Issuance Date 1994-02-03
Abatement Due Date 1994-05-11
Initial Penalty 2500.0
Contest Date 1994-02-22
Final Order 1994-06-07
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260062 N01 II
Issuance Date 1994-02-03
Abatement Due Date 1994-03-11
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1994-02-22
Final Order 1994-06-07
Nr Instances 1
Nr Exposed 28
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260062 N02 II
Issuance Date 1994-02-03
Abatement Due Date 1994-03-11
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1994-02-22
Final Order 1994-06-07
Nr Instances 1
Nr Exposed 28
Gravity 03
106753205 0215600 1992-04-30 78-15 GRAND CENTRAL PARKWAY, QUEENS, NY, 11375
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-01
Case Closed 1992-06-04

Related Activity

Type Complaint
Activity Nr 74002304
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260104 D
Issuance Date 1992-05-07
Abatement Due Date 1992-05-12
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260151 A03
Issuance Date 1992-05-07
Abatement Due Date 1992-05-12
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1992-05-07
Abatement Due Date 1992-05-12
Initial Penalty 700.0
Nr Instances 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D06
Issuance Date 1992-05-07
Abatement Due Date 1992-05-12
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1992-05-07
Abatement Due Date 1992-05-12
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Related Event Code (REC) Complaint
Gravity 02
102777570 0215600 1990-09-28 WASHINGTON BRIDGE, BRONX, NY, 10453
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-10-04
Case Closed 1990-12-14
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-05-17
Case Closed 1990-05-22
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-06-02
Case Closed 1989-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1988-07-06
Abatement Due Date 1988-07-12
Current Penalty 440.0
Initial Penalty 560.0
Contest Date 1988-08-02
Final Order 1989-02-20
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1988-07-06
Abatement Due Date 1988-07-12
Current Penalty 360.0
Initial Penalty 480.0
Contest Date 1988-08-02
Final Order 1989-02-20
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1988-07-06
Abatement Due Date 1988-07-12
Initial Penalty 560.0
Contest Date 1988-08-02
Final Order 1989-02-20
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1988-07-06
Abatement Due Date 1988-07-12
Contest Date 1988-08-02
Final Order 1989-02-20
Nr Instances 2
Nr Exposed 2
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1986-07-02
Case Closed 1986-09-02

Related Activity

Type Complaint
Activity Nr 71517643
Health Yes
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-12-24
Case Closed 1986-01-08

Related Activity

Type Accident
Activity Nr 360524623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-26
Case Closed 1985-09-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1985-08-29
Abatement Due Date 1985-09-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-24
Case Closed 1981-06-26
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-03
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-10
Case Closed 1979-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1978-10-18
Abatement Due Date 1978-10-21
Current Penalty 125.0
Initial Penalty 420.0
Contest Date 1978-11-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1978-10-18
Abatement Due Date 1978-10-24
Current Penalty 125.0
Initial Penalty 360.0
Contest Date 1978-11-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 1978-10-18
Abatement Due Date 1978-10-24
Contest Date 1978-11-15
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-03
Case Closed 1984-03-10
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1976-01-09
Case Closed 1976-02-19

Related Activity

Type Accident
Activity Nr 350024105

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1976-02-17
Abatement Due Date 1976-01-15
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State