Search icon

HANLEY PAINTING ASSOCIATES, LTD.

Company Details

Name: HANLEY PAINTING ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1969 (56 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 272474
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 723 AZON ROAD, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
HANLEY PAINTING ASSOCIATES, LTD. DOS Process Agent 723 AZON ROAD, JOHNSON CITY, NY, United States, 13790

Filings

Filing Number Date Filed Type Effective Date
C280085-2 1999-10-21 ASSUMED NAME CORP INITIAL FILING 1999-10-21
DP-658207 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
736202-6 1969-02-13 CERTIFICATE OF INCORPORATION 1969-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12012571 0215800 1981-03-10 31 MAIN STREET, Binghamton, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-13
Case Closed 1981-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1981-03-25
Abatement Due Date 1981-03-28
Nr Instances 3
12011573 0215800 1980-08-15 600 HIGH AVENUE, Endicott, NY, 13760
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-08-15
Case Closed 1984-03-10
12009395 0215800 1979-04-03 726 HOOPER ROAD, Endwell, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-04
Case Closed 1984-03-10
12015376 0215800 1975-06-09 723 AZON RD, Johnson City, NY, 13790
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-09
Case Closed 1984-03-10
12024014 0215800 1975-05-12 HARPUR COLLEGE VESTAL PARKWAY, Vestal, NY, 13850
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-05-12
Case Closed 1975-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1975-05-22
Abatement Due Date 1975-05-23
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State