Search icon

PAINTING BY CBC, INC.

Company Details

Name: PAINTING BY CBC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1969 (56 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 270964
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEY WEITZ DOS Process Agent 277 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-1796479 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C281543-2 1999-11-23 ASSUMED NAME CORP INITIAL FILING 1999-11-23
A861725-1 1982-04-22 ERRONEOUS ENTRY 1982-04-22
DP-10346 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A225896-2 1975-04-10 ANNULMENT OF DISSOLUTION 1975-04-10
DP-4858 1973-12-15 DISSOLUTION BY PROCLAMATION 1973-12-15
728336-4 1969-01-09 CERTIFICATE OF INCORPORATION 1969-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100680099 0214700 1987-04-10 PINE HILLS SOUTH, MIDDLE ISLAND - MORICHES ROAD, CENTER MORICHES, NY, 11934
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-27
Case Closed 1987-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-05-12
Abatement Due Date 1987-06-29
Nr Instances 5
Nr Exposed 50
100225945 0215000 1986-01-31 1970 AMSTERDAM AVENUE, NEW YORK, NY, 10032
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1986-02-03
Case Closed 1986-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1986-03-06
Abatement Due Date 1986-03-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
11823309 0215000 1979-06-27 333 EAST 60 STREET, New York -Richmond, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-06-28
Case Closed 1982-09-15

Related Activity

Type Complaint
Activity Nr 320379068

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1979-07-31
Abatement Due Date 1979-08-06
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1979-07-31
Abatement Due Date 1979-08-06
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-07-31
Abatement Due Date 1979-08-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-07-31
Abatement Due Date 1979-08-06
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1979-07-31
Abatement Due Date 1979-08-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1979-07-31
Abatement Due Date 1979-08-06
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1979-07-31
Abatement Due Date 1979-08-06
Nr Instances 4
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State