Search icon

D.M. LOUER PAINTING & RESTORATION, INC.

Company Details

Name: D.M. LOUER PAINTING & RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1996 (29 years ago)
Entity Number: 2063429
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: P O BOX 26, SYRACUSE, NY, United States, 13215
Principal Address: 419 ROBINEAU ROAD, SYRACUSE, NY, United States, 13207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANNE M. LOUER Chief Executive Officer 419 ROBINEAU ROAD, SYRACUSE, NY, United States, 13207

DOS Process Agent

Name Role Address
D.M. LOUER PAINTING & RESTORATION, INC. DOS Process Agent P O BOX 26, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2006-09-19 2020-09-08 Address PO BOX 26, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2002-08-30 2006-09-19 Address 419 ROBINEAU RD, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer)
2000-10-20 2002-08-30 Address 419 ROBINEAU RD, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer)
2000-10-20 2006-09-19 Address 419 ROBINEAU RD, SYRACUSE, NY, 13207, USA (Type of address: Principal Executive Office)
1996-09-06 2006-09-19 Address P.O. BOX 26, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060004 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180906006582 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160916006000 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140916006019 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120926002210 2012-09-26 BIENNIAL STATEMENT 2012-09-01
101006002182 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080918002399 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060919002192 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041102002432 2004-11-02 BIENNIAL STATEMENT 2004-09-01
020830002002 2002-08-30 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300629003 0215800 1998-02-05 545 FRENCH ROAD, NEW HARTFORD, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-02-05
Case Closed 1998-04-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1998-02-26
Abatement Due Date 1998-03-06
Current Penalty 480.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1998-02-26
Abatement Due Date 1998-03-06
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1998-02-26
Abatement Due Date 1998-03-06
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State