Search icon

INDUSTRIAL COATINGS, INC.

Company Details

Name: INDUSTRIAL COATINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1997 (28 years ago)
Entity Number: 2105955
ZIP code: 13112
County: Onondaga
Place of Formation: New York
Address: PO BOX 97, MEMPHIS, NY, United States, 13112
Principal Address: 1395 DABOLL ROAD, MEMPHIS, NY, United States, 13112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH A. COREY Chief Executive Officer PO BOX 97, MEMPHIS, NY, United States, 13112

DOS Process Agent

Name Role Address
INDUSTRIAL COATINGS INC DOS Process Agent PO BOX 97, MEMPHIS, NY, United States, 13112

History

Start date End date Type Value
2007-02-01 2009-01-16 Address 224 WOLF STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2007-02-01 2013-02-05 Address 2000 TEALL AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1999-02-11 2007-02-01 Address 224 WOLF ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1999-02-11 2007-02-01 Address 1395 DABOLL RD, MEMPHIS, NY, 13112, USA (Type of address: Principal Executive Office)
1999-02-11 2007-02-01 Address 2000 TEALL AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1997-01-24 1999-02-11 Address 2000 TEALL AVE., STE. 102, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150107006631 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130205007146 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110120002458 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090116002114 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070201002404 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050217002207 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030109002462 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010117002434 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990211002420 1999-02-11 BIENNIAL STATEMENT 1999-01-01
970124000525 1997-01-24 CERTIFICATE OF INCORPORATION 1997-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306307612 0215800 2003-03-18 710-712 LODI ST., SYRACUSE, NY, 13203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-03-18
Emphasis S: CONSTRUCTION
Case Closed 2003-03-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2135559 Intrastate Non-Hazmat 2012-09-27 52000 2011 1 1 Private(Property)
Legal Name INDUSTRIAL COATINGS INC
DBA Name -
Physical Address 1395 DABOLL RD, MEMPHIS, NY, 13112, US
Mailing Address PO BOX 97, MEMPHIS, NY, 13112, US
Phone (315) 428-9804
Fax (315) 350-3643
E-mail INDCOAT@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: New York Secretary of State