Name: | CHRIS PAINTING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1999 (26 years ago) |
Entity Number: | 2350638 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2251 DOBSON AVENUE, MERRICK, NY, United States, 11566 |
Principal Address: | 2251 DOBSON AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2251 DOBSON AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
CHRIS PAGIAZITIS | Chief Executive Officer | 2251 DOBSON AVE, MERRICK, NY, United States, 11566 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130319002412 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110406002537 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090326003012 | 2009-03-26 | BIENNIAL STATEMENT | 2009-03-01 |
070430002106 | 2007-04-30 | BIENNIAL STATEMENT | 2007-03-01 |
050422002783 | 2005-04-22 | BIENNIAL STATEMENT | 2005-03-01 |
030228002608 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010412002309 | 2001-04-12 | BIENNIAL STATEMENT | 2001-03-01 |
990301000015 | 1999-03-01 | CERTIFICATE OF INCORPORATION | 1999-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314913609 | 0214700 | 2010-11-18 | 5550 MERRICK ROAD, MASSAPEQUA, NY, 11758 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2010-12-02 |
Abatement Due Date | 2010-12-08 |
Current Penalty | 2100.0 |
Initial Penalty | 4200.0 |
Contest Date | 2010-12-21 |
Final Order | 2011-05-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2010-12-02 |
Abatement Due Date | 2010-12-08 |
Initial Penalty | 4200.0 |
Contest Date | 2010-12-21 |
Final Order | 2011-05-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2010-12-02 |
Abatement Due Date | 2010-12-08 |
Initial Penalty | 4200.0 |
Contest Date | 2010-12-21 |
Final Order | 2011-05-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2010-12-02 |
Abatement Due Date | 2010-12-21 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Contest Date | 2010-12-21 |
Final Order | 2011-05-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State