Search icon

SPRAY CITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPRAY CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1972 (53 years ago)
Entity Number: 246643
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 1316 CASTLETON AVE., STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-273-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD C. MAIORANI Chief Executive Officer 1316 CASTLETON AVE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
GERARD C MAIORANI DOS Process Agent 1316 CASTLETON AVE., STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
0832871-DCA Inactive Business 2013-05-06 2016-04-30
1005296-DCA Inactive Business 1999-03-25 2015-07-31

History

Start date End date Type Value
2023-06-20 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-06 2002-10-21 Address 1316 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1998-10-28 2000-11-06 Address 1316 CASTLETON AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1995-06-06 1998-10-28 Address 1316 CASTHETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1995-06-06 1998-10-28 Address 1316 CASTHETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141113006609 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121212002047 2012-12-12 BIENNIAL STATEMENT 2012-11-01
101101002963 2010-11-01 BIENNIAL STATEMENT 2010-11-01
081023002772 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061113002120 2006-11-13 BIENNIAL STATEMENT 2006-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-12-03 2022-01-27 Surcharge/Overcharge Yes 1000.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2094791 PROCESSING INVOICED 2015-06-02 100 License Processing Fee
2042138 LICENSE CREDITED 2015-04-09 450 Tow Truck Company License Fee
2042143 DCA-MFAL INVOICED 2015-04-09 15 Manual Fee Account Licensing
2042139 TTCINSPECT CREDITED 2015-04-09 50 Tow Truck Company Vehicle Inspection
1936427 DCA-SUS CREDITED 2015-01-09 100 Suspense Account
1933822 LICENSE INVOICED 2015-01-07 900 Tow Truck Company License Fee
1933823 TTCINSPECT INVOICED 2015-01-07 100 Tow Truck Company Vehicle Inspection
1921874 PROCESSING INVOICED 2014-12-23 200 License Processing Fee
1921873 DCA-SUS CREDITED 2014-12-23 2200 Suspense Account
1930428 TTCINSPECT INVOICED 2014-05-14 100 Tow Truck Company Vehicle Inspection

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-12-14
Type:
Prog Other
Address:
1316 CASTLETON AVE., STATEN ISLAND, NY, 10310
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1993-12-13
Type:
Planned
Address:
1316 CASTLETON AVE., STATEN ISLAND, NY, 10310
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State