Search icon

UNITED PAINTING CO INC

Company Details

Name: UNITED PAINTING CO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1995 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1892648
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1173A 2ND AVE, STE 324, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CINDY GROSS Chief Executive Officer 1173A 2ND AVE, STE 324, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
CINDY GROSS DOS Process Agent 1173A 2ND AVE, STE 324, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1995-02-08 1999-02-17 Address 1173A SECOND AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1859414 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
990217002596 1999-02-17 BIENNIAL STATEMENT 1999-02-01
950208000040 1995-02-08 CERTIFICATE OF INCORPORATION 1995-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11987179 0215800 1983-04-07 MILLER BREWING CO RTE 57, Volney, NY, 13069
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-04-07
Case Closed 1983-04-07

Related Activity

Type Complaint
Activity Nr 320442742
11899713 0215600 1977-09-29 CO-ED POWER HOUSE UNIT #6, New York -Richmond, NY, 11106
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-09-29
Case Closed 1984-03-10
11899580 0215600 1977-09-07 CON-ED POWER HOUSE UNIT #6, New York -Richmond, NY, 11106
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-09-07
Case Closed 1978-11-22

Related Activity

Type Complaint
Activity Nr 320395528

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1977-09-13
Abatement Due Date 1977-09-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1977-09-13
Abatement Due Date 1977-09-22
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1977-09-13
Abatement Due Date 1977-09-19
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-09-13
Abatement Due Date 1977-09-16
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-09-13
Abatement Due Date 1977-09-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-09-13
Abatement Due Date 1977-09-22
Nr Instances 1
11889318 0215600 1976-06-23 20 AVE & 31 ST, NY, 11105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-23
Case Closed 1977-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 I11
Issuance Date 1976-07-07
Abatement Due Date 1976-07-10
Initial Penalty 70.0
Contest Date 1976-07-15
Final Order 1977-06-15
Nr Instances 1
11860491 0215600 1976-06-03 31ST ST & 20TH AVE, NY, 11105
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-06-04
Case Closed 1984-03-10
11580867 0214700 1973-06-25 CONSOLIDATED EDISON GENERATING, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-06-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1973-07-10
Abatement Due Date 1973-07-12
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1973-07-15
Nr Instances 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State