Search icon

CAMMARATA PAINTING, INC.

Company Details

Name: CAMMARATA PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1972 (52 years ago)
Date of dissolution: 26 Sep 1997
Entity Number: 248371
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: C/O SHEILACAMMARATA, 50 COUNTY CLARE CRES, FAIRPORT, NY, United States, 14450
Principal Address: C/O SHEILA CAMMARATA, 50 COUNTY CLARE CRES, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SHEILACAMMARATA, 50 COUNTY CLARE CRES, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
SHEILA CAMMARATA Chief Executive Officer 50 COUNTY CLARE CRES, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1995-02-14 1996-12-17 Address 50 COUNTY CLAIR CRESENT, FAIRPORT, NY, 11450, 9158, USA (Type of address: Chief Executive Officer)
1995-02-14 1996-12-17 Address JACK R CAMMARATA, 50 COUNTY CLAIR CRESENT, FAIRPORT, NY, 11450, 9158, USA (Type of address: Principal Executive Office)
1995-02-14 1996-12-17 Address JACK R CAMMARATA, 50 COUNTY CLAIR CRESENT, FAIRPORT, NY, 11450, 9158, USA (Type of address: Service of Process)
1972-12-07 1995-02-14 Address 57 LAFAYETTE RD., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C342396-2 2004-01-29 ASSUMED NAME LLC INITIAL FILING 2004-01-29
970926000082 1997-09-26 CERTIFICATE OF DISSOLUTION 1997-09-26
961217002736 1996-12-17 BIENNIAL STATEMENT 1996-12-01
950214002178 1995-02-14 BIENNIAL STATEMENT 1993-12-01
A33140-4 1972-12-07 CERTIFICATE OF INCORPORATION 1972-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114099518 0213600 1993-01-13 79 LEGACY OAK TERRACE, HERITAGE MEADOWS, LOT 72, PITTSFORD, NY, 14534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-13
Case Closed 1993-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-02-03
Abatement Due Date 1993-02-26
Current Penalty 290.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-02-03
Abatement Due Date 1993-02-26
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State