Search icon

SHERWIN-WILLIAMS AUTOMOTIVE FINISHES CORP.

Company Details

Name: SHERWIN-WILLIAMS AUTOMOTIVE FINISHES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1996 (29 years ago)
Date of dissolution: 15 Sep 2016
Entity Number: 1986936
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 101 PROSPECT AVE N.W., CLEVELAND, OH, United States, 44115
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS HABLITZEL Chief Executive Officer 101 PROSPECT AVE NW, CLEVELAND, OH, United States, 44115

History

Start date End date Type Value
2006-02-23 2008-01-29 Address 101 PROSPECT AVE NW, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)
2004-02-18 2006-02-23 Address 101 PROSPECT AVE NW, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)
2000-03-02 2004-02-18 Address 101 PROSPECT AVE N W, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)
1999-10-12 2006-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2006-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-09 2000-03-02 Address 101 PROSPECT AVE N.W., CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)
1996-01-03 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-01-03 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160915000632 2016-09-15 CERTIFICATE OF TERMINATION 2016-09-15
080129002509 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060626001015 2006-06-26 CERTIFICATE OF CHANGE 2006-06-26
060223003057 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040218002982 2004-02-18 BIENNIAL STATEMENT 2004-01-01
020214002608 2002-02-14 BIENNIAL STATEMENT 2002-01-01
000302002588 2000-03-02 BIENNIAL STATEMENT 2000-01-01
991012000087 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
980209002483 1998-02-09 BIENNIAL STATEMENT 1998-01-01
960103000414 1996-01-03 APPLICATION OF AUTHORITY 1996-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314979600 0216000 2011-08-04 799 NEPPERHAN AVENUE, YONKERS, NY, 10703
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-08-05
Emphasis N: LEAD, S: LEAD
Case Closed 2012-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2011-09-29
Abatement Due Date 2011-10-12
Current Penalty 1700.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-09-29
Abatement Due Date 2011-10-12
Current Penalty 1600.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2011-09-29
Abatement Due Date 2011-10-12
Current Penalty 1700.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101025 H01
Issuance Date 2011-09-29
Abatement Due Date 2011-11-02
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2011-09-29
Abatement Due Date 2011-11-02
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005B
Citaton Type Other
Standard Cited 19101026 L02 IA
Issuance Date 2011-09-29
Abatement Due Date 2011-11-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-09-29
Abatement Due Date 2011-10-12
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101026 D01
Issuance Date 2011-09-29
Abatement Due Date 2011-11-02
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State