Search icon

ALLIED PAINTING, INC.

Company Details

Name: ALLIED PAINTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1998 (27 years ago)
Entity Number: 2276931
ZIP code: 12207
County: Orleans
Place of Formation: New Jersey
Principal Address: JAMES CANNON, 321 LEONARD CAKE ROAD, FRANKLINVILLE, NJ, United States, 08322
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES CANNON Chief Executive Officer 321 LEONARD CAKE ROAD, FRANKLINVILLE, NJ, United States, 08322

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2010-08-27 2024-12-31 Address 4 LARWIN ROAD, CHERRY HILL, NJ, 08034, USA (Type of address: Service of Process)
2006-06-20 2010-08-27 Address JAMES CANNON, 321 LEONARD CAKE ROAD, FRANKLINVILLE, NJ, 08322, 3508, USA (Type of address: Service of Process)
2006-06-20 2024-12-31 Address 321 LEONARD CAKE ROAD, FRANKLINVILLE, NJ, 08322, 3508, USA (Type of address: Chief Executive Officer)
2000-07-18 2006-06-20 Address 321 LEONARD CAKE RD, FRANKLINVILLE, NJ, 08322, USA (Type of address: Service of Process)
2000-07-18 2006-06-20 Address 321 LEONARD CAKE RD, FRANKLINVILLE, NJ, 08322, USA (Type of address: Principal Executive Office)
2000-07-18 2006-06-20 Address 321 LEONARD CAKE RD, FRANKLINVILLE, NJ, 08322, USA (Type of address: Chief Executive Officer)
1998-07-08 2000-07-18 Address PO BOX 295, WILLIAMSTOWN, NJ, 08094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231003126 2024-12-31 CERTIFICATE OF CHANGE BY ENTITY 2024-12-31
100903002307 2010-09-03 BIENNIAL STATEMENT 2010-07-01
100827000255 2010-08-27 CERTIFICATE OF CHANGE 2010-08-27
080703002742 2008-07-03 BIENNIAL STATEMENT 2008-07-01
060620002411 2006-06-20 BIENNIAL STATEMENT 2006-07-01
050315000298 2005-03-15 CANCELLATION OF ANNULMENT OF AUTHORITY 2005-03-15
DP-1679759 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
000718002824 2000-07-18 BIENNIAL STATEMENT 2000-07-01
980708000299 1998-07-08 APPLICATION OF AUTHORITY 1998-07-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-05 No data CRESCENT STREET, FROM STREET ADLER PLACE TO STREET RIDGEWOOD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Tree pit
2014-05-29 No data CLEVELAND STREET, FROM STREET FULTON STREET No data Street Construction Inspections: Active Department of Transportation transit
2014-05-29 No data FULTON STREET, FROM STREET CHESTNUT STREET TO STREET RICHMOND STREET No data Street Construction Inspections: Active Department of Transportation transit
2014-05-29 No data CAMPUS PLACE, FROM STREET CRESCENT STREET No data Street Construction Inspections: Active Department of Transportation transit
2014-05-29 No data FULTON STREET, FROM STREET RICHMOND STREET No data Street Construction Inspections: Active Department of Transportation transit
2014-05-29 No data FULTON STREET, FROM STREET CHESTNUT STREET TO STREET EUCLID AVENUE No data Street Construction Inspections: Active Department of Transportation transit
2014-05-29 No data FULTON STREET, FROM STREET ALABAMA AVENUE TO STREET GEORGIA AVENUE No data Street Construction Inspections: Active Department of Transportation transit
2014-05-29 No data FULTON STREET, FROM STREET VAN SICLEN AVENUE No data Street Construction Inspections: Active Department of Transportation transit
2014-05-29 No data EUCLID AVENUE, FROM STREET FULTON STREET No data Street Construction Inspections: Active Department of Transportation transit
2014-05-29 No data FULTON STREET, FROM STREET GEORGIA AVENUE TO STREET SHEFFIELD AVENUE No data Street Construction Inspections: Active Department of Transportation transit

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313999989 0215000 2009-11-24 ATLANTIC AVENUE, BROOKLYN, NY, 11217
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2009-11-24
Emphasis S: LEAD
Case Closed 2011-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 H01
Issuance Date 2010-05-07
Abatement Due Date 2010-06-24
Current Penalty 800.0
Initial Penalty 1600.0
Contest Date 2010-05-13
Final Order 2010-09-16
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260062 I02 I
Issuance Date 2010-05-07
Abatement Due Date 2010-06-24
Current Penalty 2400.0
Initial Penalty 1600.0
Contest Date 2010-05-13
Final Order 2010-09-16
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260062 I03 II
Issuance Date 2010-05-07
Abatement Due Date 2010-06-24
Current Penalty 1600.0
Initial Penalty 1600.0
Contest Date 2010-05-13
Final Order 2010-09-16
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260062 I04 III
Issuance Date 2010-05-07
Abatement Due Date 2010-05-12
Current Penalty 1600.0
Initial Penalty 1600.0
Contest Date 2010-05-13
Final Order 2010-09-16
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260062 L01 IV
Issuance Date 2010-05-07
Abatement Due Date 2010-06-24
Current Penalty 1600.0
Initial Penalty 1600.0
Contest Date 2010-05-13
Final Order 2010-09-16
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260062 L02 III
Issuance Date 2010-05-07
Abatement Due Date 2010-06-24
Current Penalty 1600.0
Initial Penalty 1600.0
Contest Date 2010-05-13
Final Order 2010-09-16
Nr Instances 1
Nr Exposed 4
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000597 Insurance 2020-01-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-23
Termination Date 2020-03-13
Section 1332
Sub Section IN
Status Terminated

Parties

Name STARR INDEMNITY & LIABILITY CO
Role Plaintiff
Name ALLIED PAINTING, INC.
Role Defendant
0901881 Employee Retirement Income Security Act (ERISA) 2009-02-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-02-27
Termination Date 2009-07-22
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE STRUCTURAL STE
Role Plaintiff
Name ALLIED PAINTING, INC.
Role Defendant
1608669 Insurance 2016-11-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 627000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-08
Termination Date 2017-03-15
Section 1332
Sub Section IN
Status Terminated

Parties

Name STARR INDEMNITY & LIABILITY CO
Role Plaintiff
Name ALLIED PAINTING, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State