Search icon

JOHN GREGORAS PAPER HANGING & PAINTING, LLC

Company Details

Name: JOHN GREGORAS PAPER HANGING & PAINTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jan 1999 (26 years ago)
Date of dissolution: 11 Mar 2011
Entity Number: 2335583
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 76 KISCO AVE, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 76 KISCO AVE, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2003-02-03 2006-12-22 Address 18 LONDONDERRY LANE, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1999-01-15 2003-02-03 Address 45 PINES BRIDGE RD., MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110311000290 2011-03-11 ARTICLES OF DISSOLUTION 2011-03-11
061222002186 2006-12-22 BIENNIAL STATEMENT 2007-01-01
050124002306 2005-01-24 BIENNIAL STATEMENT 2005-01-01
030203002154 2003-02-03 BIENNIAL STATEMENT 2003-01-01
010112002019 2001-01-12 BIENNIAL STATEMENT 2001-01-01
990330000675 1999-03-30 AFFIDAVIT OF PUBLICATION 1999-03-30
990330000672 1999-03-30 AFFIDAVIT OF PUBLICATION 1999-03-30
990115000307 1999-01-15 ARTICLES OF ORGANIZATION 1999-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311279418 0216000 2007-09-21 40 OLD CORNER RD, BEDFORD, NY, 10506
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-10-02
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: STRUCK-BY, S: FALL FROM HEIGHT
Case Closed 2008-05-18

Related Activity

Type Referral
Activity Nr 202751558
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 C
Issuance Date 2007-10-10
Abatement Due Date 2007-10-15
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2007-10-10
Abatement Due Date 2007-10-15
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-10-10
Abatement Due Date 2007-10-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-10-10
Abatement Due Date 2007-11-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-10-10
Abatement Due Date 2007-11-15
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-10-10
Abatement Due Date 2007-11-15
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State