Search icon

SPECTRUM PAINTING CORP.

Company Details

Name: SPECTRUM PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1996 (28 years ago)
Entity Number: 2067135
ZIP code: 10504
County: Bronx
Place of Formation: New York
Address: 1 BYRAM BROOK PLACE, SUITE 202, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECTRUM PAINTING CORPORATION 401 K PROFIT SHARING PLAN TRUST 2015 133909071 2017-02-17 SPECTRUM PAINTING CORP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238290
Sponsor’s telephone number 9147234800
Plan sponsor’s address 200 SUMMERFIELD STREET, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2017-02-17
Name of individual signing JAMES H HART
SPECTRUM PAINTING CORPORATION 401 K PROFIT SHARING PLAN TRUST 2014 133909071 2015-10-15 SPECTRUM PAINTING CORP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238290
Sponsor’s telephone number 9147234800
Plan sponsor’s address 200 SUMMERFIELD STREET, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JAMES H HART
SPECTRUM PAINTING CORPORATION 401 K PROFIT SHARING PLAN TRUST 2013 133909071 2014-07-21 SPECTRUM PAINTING CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238290
Sponsor’s telephone number 9147234800
Plan sponsor’s address 200 SUMMERFIELD STREET, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing JAMES H HART
SPECTRUM PAINTING CORP 401 K PROFIT SHARING PLAN TRUST 2012 133909071 2013-07-31 SPECTRUM PAINTING CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238290
Sponsor’s telephone number 9147234800
Plan sponsor’s address 200 SUMMERFIELD STREET, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing SPECTRUM PAINTING CORP

DOS Process Agent

Name Role Address
SPECTRUM PAINTING CORP. DOS Process Agent 1 BYRAM BROOK PLACE, SUITE 202, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
PELLEGRINO MONTEFORTE Chief Executive Officer 1 BYRAM BROOK PLACE, SUITE 202, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2025-02-06 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-09-05 Address 1 BYRAM BROOK PLACE, SUITE 202, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 5 N GREENWICH ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 5 N GREENWICH ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-09-05 Address 1 BYRAM BROOK PLACE, SUITE 202, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-09-05 Address 1 BYRAM BROOK PLACE, SUITE 202, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2024-08-13 2024-09-05 Address 5 N GREENWICH ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address 1 BYRAM BROOK PLACE, SUITE 202, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905002883 2024-09-05 BIENNIAL STATEMENT 2024-09-05
240813003795 2024-08-13 BIENNIAL STATEMENT 2024-08-13
200901060661 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190107061115 2019-01-07 BIENNIAL STATEMENT 2018-09-01
170525002005 2017-05-25 BIENNIAL STATEMENT 2016-09-01
060823002047 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041104002067 2004-11-04 BIENNIAL STATEMENT 2004-09-01
020823002129 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000914002530 2000-09-14 BIENNIAL STATEMENT 2000-09-01
981014002286 1998-10-14 BIENNIAL STATEMENT 1998-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339394645 0215600 2013-09-05 NYC POLICE ACADEMY 127-10 28TH AVE., COLLEGE POINT, NY, 11356
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-09-05
Case Closed 2013-09-06

Related Activity

Type Inspection
Activity Nr 939666
Safety Yes
Type Inspection
Activity Nr 939645
Safety Yes
Type Inspection
Activity Nr 933193
Safety Yes
Type Inspection
Activity Nr 933267
Safety Yes
312960024 0215000 2009-01-30 15 WILLIAM STREET, NEW YORK, NY, 10005
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-01-30
Emphasis L: CONSTLOC
Case Closed 2009-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-02-06
Abatement Due Date 2009-02-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
301457768 0216000 1998-01-08 PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-01-08
Emphasis L: FALL
Case Closed 1998-07-16

Related Activity

Type Referral
Activity Nr 202021739
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 1998-04-08
Abatement Due Date 1998-04-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1998-04-08
Abatement Due Date 1998-05-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 1998-04-08
Abatement Due Date 1998-05-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 1998-04-08
Abatement Due Date 1998-05-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 1998-04-08
Abatement Due Date 1998-04-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-04-08
Abatement Due Date 1998-05-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1998-04-08
Abatement Due Date 1998-04-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-04-08
Abatement Due Date 1998-05-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-04-08
Abatement Due Date 1998-05-11
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State