Name: | BUTLER PAINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1998 (27 years ago) |
Entity Number: | 2260895 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 OAKSIDE ROAD, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 4 OAKSIDE RD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 OAKSIDE ROAD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
MICHAEL BUTLER | Chief Executive Officer | 4 OAKSIDE RD, SMITHTOWN, NY, United States, 11787 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501006887 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120515006227 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
080606002690 | 2008-06-06 | BIENNIAL STATEMENT | 2008-05-01 |
060915002577 | 2006-09-15 | BIENNIAL STATEMENT | 2006-05-01 |
040526002862 | 2004-05-26 | BIENNIAL STATEMENT | 2004-05-01 |
020506002402 | 2002-05-06 | BIENNIAL STATEMENT | 2002-05-01 |
000920002595 | 2000-09-20 | BIENNIAL STATEMENT | 2000-05-01 |
980519000183 | 1998-05-19 | CERTIFICATE OF INCORPORATION | 1998-05-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312369705 | 0215800 | 2009-06-04 | CORNER OF STONE AND BROADWAY, ONEIDA, NY, 13421 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2009-10-19 |
Abatement Due Date | 2009-10-23 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Willful |
Standard Cited | 19260501 B11 |
Issuance Date | 2009-10-19 |
Abatement Due Date | 2009-10-23 |
Current Penalty | 4200.0 |
Initial Penalty | 7000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4555398004 | 2020-06-26 | 0235 | PPP | 34 E Main St 363, Smithtown, NY, 11787-2804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State