Name: | S. & W. PAINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1964 (60 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 181523 |
ZIP code: | 10603 |
County: | Bronx |
Place of Formation: | New York |
Address: | 10 STEWART PLACE, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN HEIT | DOS Process Agent | 10 STEWART PLACE, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
WARREN HEIT | Chief Executive Officer | 10 STEWART PLACE, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-06 | 2022-03-15 | Address | 10 STEWART PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2018-11-06 | 2022-03-15 | Address | 10 STEWART PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2016-11-16 | 2018-11-06 | Address | 526 NORTH HIGH STREET, MT. VERNON, NY, 10552, USA (Type of address: Service of Process) |
2012-11-05 | 2018-11-06 | Address | 526 N. HIGH ST, MOUNT VERNON, NY, 10552, 3105, USA (Type of address: Principal Executive Office) |
1998-12-16 | 2016-11-16 | Address | 526 N. HIGH ST, MOUNT VERNON, NY, 10552, 3105, USA (Type of address: Service of Process) |
1998-12-16 | 2012-11-05 | Address | 526 N. HIGH ST, MOUNT VERNON, NY, 10552, 3105, USA (Type of address: Principal Executive Office) |
1998-12-16 | 2018-11-06 | Address | 526 N. HIGH ST, MOUNT VERNON, NY, 10552, 3105, USA (Type of address: Chief Executive Officer) |
1995-05-08 | 1998-12-16 | Address | 4601 WHITE PLAINS RD, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
1995-05-08 | 1998-12-16 | Address | WARREN HEIT, 4601 WHITE PLAINS RD, BRONX, NY, 10470, USA (Type of address: Service of Process) |
1995-05-08 | 1998-12-16 | Address | WARREN HEIT, 4601 WHITE PLAINS RD, BRONX, NY, 10470, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220315000073 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
181106006121 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161116006069 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
121105006149 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101108002396 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081114003334 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
061108002940 | 2006-11-08 | BIENNIAL STATEMENT | 2006-11-01 |
041209002224 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
001102002181 | 2000-11-02 | BIENNIAL STATEMENT | 2000-11-01 |
981216002548 | 1998-12-16 | BIENNIAL STATEMENT | 1998-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311280408 | 0216000 | 2007-11-20 | 50 STANLY AVE., DOBBS FERRY, NY, 10522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205180375 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 C01 |
Issuance Date | 2007-11-21 |
Abatement Due Date | 2007-12-27 |
Current Penalty | 337.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-11-21 |
Abatement Due Date | 2007-12-27 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2007-11-21 |
Abatement Due Date | 2007-11-27 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2007-11-21 |
Abatement Due Date | 2007-12-27 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-12-20 |
Case Closed | 1997-09-15 |
Related Activity
Type | Accident |
Activity Nr | 360394985 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260062 D01 I |
Issuance Date | 1997-02-13 |
Abatement Due Date | 1997-02-19 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260062 D02 I |
Issuance Date | 1997-02-12 |
Abatement Due Date | 1997-02-18 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 A02 |
Issuance Date | 1997-02-12 |
Abatement Due Date | 1997-02-18 |
Current Penalty | 1960.0 |
Initial Penalty | 2800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 1997-02-12 |
Abatement Due Date | 1997-02-18 |
Current Penalty | 1400.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State