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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS HABLITZEL | Chief Executive Officer | 101 PROSPECT AVE NW, CLEVELAND, OH, United States, 44115 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314979600 | 0216000 | 2011-08-04 | 799 NEPPERHAN AVENUE, YONKERS, NY, 10703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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