Name: | COLOR TECH PAINTING CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1994 (31 years ago) |
Entity Number: | 1811284 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 1438 HERTEL AVE, BUFFALO, NY, United States, 14216 |
Principal Address: | MICHAEL DIBIASE, 803 MILITARY RD., KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OSCAR SMUKLER ESQ | DOS Process Agent | 1438 HERTEL AVE, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
CAROL DIBIASE | Chief Executive Officer | 803 MILITARY RD., KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-12 | 1998-04-08 | Address | 1438 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060424003316 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
040408002078 | 2004-04-08 | BIENNIAL STATEMENT | 2004-04-01 |
020402002257 | 2002-04-02 | BIENNIAL STATEMENT | 2002-04-01 |
000412002326 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980408002146 | 1998-04-08 | BIENNIAL STATEMENT | 1998-04-01 |
960702002227 | 1996-07-02 | BIENNIAL STATEMENT | 1996-04-01 |
940720000382 | 1994-07-20 | CERTIFICATE OF MERGER | 1994-07-20 |
940412000099 | 1994-04-12 | CERTIFICATE OF INCORPORATION | 1994-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306931916 | 0213600 | 2003-09-10 | 260 STATE STREET, BATAVIA, NY, 14020 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2004-01-07 |
Abatement Due Date | 2004-01-12 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2001-03-21 |
Emphasis | L: FALL, S: CONSTRUCTION |
Case Closed | 2001-03-21 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-11-12 |
Emphasis | S: CONSTRUCTION |
Case Closed | 1998-11-20 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-03-30 |
Case Closed | 1998-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9318507101 | 2020-04-15 | 0296 | PPP | 200 Roosevelt Street, Tonawanda, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State