-
Home Page
›
-
Counties
›
-
Westchester
›
-
10704
›
-
LICATA PAINTING, INC.
Company Details
Name: |
LICATA PAINTING, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Jul 1999 (26 years ago)
|
Date of dissolution: |
28 Feb 2006 |
Entity Number: |
2404218 |
ZIP code: |
10704
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
12 LINWICK PLACE, YONKERS, NY, United States, 10704 |
Principal Address: |
12 LINWICK PL, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JOHN LICATA
|
Chief Executive Officer
|
12 LINWICK PL, YONKERS, NY, United States, 10704
|
DOS Process Agent
Name |
Role |
Address |
JOHN A LICATA
|
DOS Process Agent
|
12 LINWICK PLACE, YONKERS, NY, United States, 10704
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
060228000654
|
2006-02-28
|
CERTIFICATE OF DISSOLUTION
|
2006-02-28
|
030926002686
|
2003-09-26
|
BIENNIAL STATEMENT
|
2003-07-01
|
010725002358
|
2001-07-25
|
BIENNIAL STATEMENT
|
2001-07-01
|
990730000776
|
1999-07-30
|
CERTIFICATE OF INCORPORATION
|
1999-07-30
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
981894
|
0213600
|
1985-01-30
|
107 DELAWARE AVE, BUFFALO, NY, 14202
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1985-01-30
|
Case Closed |
1996-12-31
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260401 C |
Issuance Date |
1985-02-05 |
Abatement Due Date |
1985-02-08 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State