Search icon

CENTURY PAINTING CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CENTURY PAINTING CORP., CONNECTICUT 0109614 CONNECTICUT

Chief Executive Officer

Name Role Address
STEPHEN KREBS Chief Executive Officer 200 CORPORATE DRIVE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
JEFFREY MOERDLER, ESQ. DOS Process Agent MINTZ, LEVIN, 666 THIRD AVENUE, 24TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11792637 0215000 1977-03-30 MANHATTAN PLAZA 423 WEST 42ND, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-04-12
Case Closed 1977-06-08

Violation Items

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
11790615 0215000 1975-12-17 BLDG B 480 2ND AVE, New York -Richmond, NY, 10010
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
11763588 0215000 1972-11-27 HARLEM RIVER PARK HOUSING, New York -Richmond, NY, 10470
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