Search icon

COLOR APPLICATIONS, INC.

Company Details

Name: COLOR APPLICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1997 (28 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 2189770
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 9910 HWY 92, SUITE 240, WOODSTOCK, GA, United States, 30188

Chief Executive Officer

Name Role Address
HENRY A. MORRIS Chief Executive Officer 9910 HWY 92, SUITE 240, WOODSTOCK, GA, United States, 30188

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-02-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-12 2000-02-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-10-15 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-10-15 1999-11-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-26157 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-26158 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1574641 2001-09-26 ANNULMENT OF AUTHORITY 2001-09-26
000208002393 2000-02-08 BIENNIAL STATEMENT 1999-10-01
991112000890 1999-11-12 CERTIFICATE OF CHANGE 1999-11-12
971015000667 1997-10-15 APPLICATION OF AUTHORITY 1997-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307665687 0216000 2005-05-31 670 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-01
Emphasis L: FALL
Case Closed 2005-09-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B02
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State