Name: | CENTURY PAINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1968 (57 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 218359 |
ZIP code: | 10017 |
County: | Bronx |
Place of Formation: | New York |
Address: | MINTZ, LEVIN, 666 THIRD AVENUE, 24TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | 200 CORPORATE DRIVE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CENTURY PAINTING CORP., CONNECTICUT | 0109614 | CONNECTICUT |
Name | Role | Address |
---|---|---|
STEPHEN KREBS | Chief Executive Officer | 200 CORPORATE DRIVE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
JEFFREY MOERDLER, ESQ. | DOS Process Agent | MINTZ, LEVIN, 666 THIRD AVENUE, 24TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-30 | 2009-09-15 | Address | 4217 VIREO AVENUE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 2009-09-15 | Address | 4217 VIREO AVENUE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office) |
1993-03-30 | 2009-09-15 | Address | 4217 VIREO AVNEUE, BRONX, NY, 10470, USA (Type of address: Service of Process) |
1968-01-09 | 1993-03-30 | Address | 4217 VIREO AVE., BRONX, NY, 10470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091231000267 | 2009-12-31 | CERTIFICATE OF MERGER | 2009-12-31 |
090915002497 | 2009-09-15 | BIENNIAL STATEMENT | 2008-01-01 |
C225357-2 | 1995-07-28 | ASSUMED NAME CORP INITIAL FILING | 1995-07-28 |
940118002494 | 1994-01-18 | BIENNIAL STATEMENT | 1994-01-01 |
930330002702 | 1993-03-30 | BIENNIAL STATEMENT | 1993-01-01 |
659029-10 | 1968-01-09 | CERTIFICATE OF INCORPORATION | 1968-01-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11792637 | 0215000 | 1977-03-30 | MANHATTAN PLAZA 423 WEST 42ND, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1977-04-13 |
Abatement Due Date | 1977-04-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260152 D01 |
Issuance Date | 1977-04-13 |
Abatement Due Date | 1977-04-16 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-12-22 |
Case Closed | 1978-07-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1975-12-24 |
Abatement Due Date | 1976-01-05 |
Nr Instances | 27 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1975-12-24 |
Abatement Due Date | 1975-12-31 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1972-11-27 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 D I |
Issuance Date | 1972-12-19 |
Abatement Due Date | 1972-12-21 |
Current Penalty | 100.0 |
Initial Penalty | 500.0 |
Contest Date | 1972-12-15 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State