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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BELT PAINTING OF NEW YORK CORP., CONNECTICUT | 1024075 | CONNECTICUT |
Name | Role | Address |
---|---|---|
VINKO BON | Chief Executive Officer | 1550 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1540 WEST ELIZABETH AVENUE, LINDEN, NJ, United States, 07036 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306897422 | 0215000 | 2003-10-01 | 10 SOUTH STREET (SOUTH FERRY TERMINAL), NEW YORK, NY, 10004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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