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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SHEILACAMMARATA, 50 COUNTY CLARE CRES, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
SHEILA CAMMARATA | Chief Executive Officer | 50 COUNTY CLARE CRES, FAIRPORT, NY, United States, 14450 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114099518 | 0213600 | 1993-01-13 | 79 LEGACY OAK TERRACE, HERITAGE MEADOWS, LOT 72, PITTSFORD, NY, 14534 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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