Search icon

S. & W. PAINTING, INC.

Company Details

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

DOS Process Agent

Name Role Address
WARREN HEIT DOS Process Agent 10 STEWART PLACE, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
WARREN HEIT Chief Executive Officer 10 STEWART PLACE, WHITE PLAINS, NY, United States, 10603

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311280408 0216000 2007-11-20 50 STANLY AVE., DOBBS FERRY, NY, 10522
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-11-20
Emphasis S: COMMERCIAL CONSTR
Case Closed 2016-03-07

Related Activity

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
17552886 0215600 1996-10-25 44-14 NEWTOWN ROAD, LONG ISLAND CITY, NY, 11101
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