Search icon

BELT PAINTING OF NEW YORK CORP.

Headquarter

Company Details

Name: BELT PAINTING OF NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1996 (29 years ago)
Entity Number: 2021165
ZIP code: 07036
County: Kings
Place of Formation: New York
Principal Address: 1550 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11228
Address: 1540 WEST ELIZABETH AVENUE, LINDEN, NJ, United States, 07036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BELT PAINTING OF NEW YORK CORP., CONNECTICUT 1024075 CONNECTICUT

Chief Executive Officer

Name Role Address
VINKO BON Chief Executive Officer 1550 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1540 WEST ELIZABETH AVENUE, LINDEN, NJ, United States, 07036

History

Start date End date Type Value
2023-07-06 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-29 2006-04-20 Address 1354 74TH ST, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2002-03-29 2008-04-03 Address 1354 74TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2002-03-29 2005-09-30 Address 322 36TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2000-04-13 2002-03-29 Address 322 36TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2000-04-13 2002-03-29 Address 1354 74TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2000-04-13 2002-03-29 Address 322 36TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1998-05-18 2000-04-13 Address 9747 SHORE RD., BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1998-05-18 2000-04-13 Address 322 36TH ST., BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1998-05-18 2000-04-13 Address 9747 SHORE RD., BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160412006193 2016-04-12 BIENNIAL STATEMENT 2016-04-01
150223006064 2015-02-23 BIENNIAL STATEMENT 2014-04-01
120611002079 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100428002540 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080403002541 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060420002306 2006-04-20 BIENNIAL STATEMENT 2006-04-01
050930000566 2005-09-30 CERTIFICATE OF CHANGE 2005-09-30
020329003059 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000413002150 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980518002454 1998-05-18 BIENNIAL STATEMENT 1998-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-24 No data EAST 28 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306897422 0215000 2003-10-01 10 SOUTH STREET (SOUTH FERRY TERMINAL), NEW YORK, NY, 10004
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2003-10-01
Emphasis L: FALL
Case Closed 2003-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2003-11-13
Abatement Due Date 2003-11-18
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-11-13
Abatement Due Date 2003-11-18
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2003-11-13
Abatement Due Date 2003-11-18
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2003-11-13
Abatement Due Date 2003-11-18
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2003-11-13
Abatement Due Date 2003-11-18
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 03001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-11-13
Abatement Due Date 2003-12-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-11-13
Abatement Due Date 2003-12-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-11-13
Abatement Due Date 2003-12-01
Nr Instances 1
Nr Exposed 2
Gravity 01
305320582 0215000 2002-05-06 3 WFC (WINTERGARDEN BLDG LEP), NEW YORK, NY, 10281
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-06
Emphasis L: SCAFFOLD, S: CONSTRUCTION, L: FALL
Case Closed 2002-05-06
303532337 0215600 2002-02-05 124-05 JAMAICA AVENUE, BROOKLYN, NY, 11232
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-02-27
Emphasis N: LEAD
Case Closed 2002-04-01

Related Activity

Type Complaint
Activity Nr 200825149
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 2002-03-08
Abatement Due Date 2002-03-13
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 9
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State