Search icon

PAF PAINTING CORP.

Company Details

Name: PAF PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2002 (23 years ago)
Entity Number: 2747077
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 3 ALAN B SHEPARD JR PL, YONKERS, NY, United States, 10705
Principal Address: 161 TIBBITS RD, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NUAZIO SQUILLANTE Chief Executive Officer 161 TIBBITS RD, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
CHRISTOPHER T BONANTE ESQ DOS Process Agent 3 ALAN B SHEPARD JR PL, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2002-03-26 2004-05-03 Address 901 NORTH BROADWAY / STE: 3, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040503002854 2004-05-03 BIENNIAL STATEMENT 2004-03-01
020326000224 2002-03-26 CERTIFICATE OF INCORPORATION 2002-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312995632 0216000 2009-03-10 127 W. MAIN STREET, TARRYTOWN, NY, 10591
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-03-10
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR, S: HISPANIC
Case Closed 2012-05-14

Related Activity

Type Complaint
Activity Nr 205183395
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-03-13
Abatement Due Date 2009-03-18
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
311287627 0216000 2009-01-06 400 E FORDHAM RD, BRONX, NY, 10458
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-03-04
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2009-03-14
Abatement Due Date 2009-03-18
Nr Instances 6
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2009-03-14
Abatement Due Date 2009-03-18
Nr Instances 1
Nr Exposed 6
Gravity 01
311284806 0216000 2008-07-23 480 HARRISON AVENUE, HARRISON, NY, 10528
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2008-07-23
Case Closed 2009-07-24

Related Activity

Type Inspection
Activity Nr 311284798

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-08-25
Abatement Due Date 2008-09-19
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-08-25
Abatement Due Date 2008-09-19
Nr Instances 1
Nr Exposed 6
Gravity 01
311284798 0216000 2008-07-19 480 HARRISON AVENUE, HARRISON, NY, 10528
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-07-23
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2016-05-07

Related Activity

Type Referral
Activity Nr 202752754
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-10-28
Abatement Due Date 2008-10-31
Current Penalty 400.0
Initial Penalty 600.0
Contest Date 2008-12-01
Final Order 2009-05-11
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-10-28
Abatement Due Date 2008-10-31
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 2008-12-01
Final Order 2009-05-11
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2008-10-28
Abatement Due Date 2008-10-31
Current Penalty 400.0
Initial Penalty 600.0
Contest Date 2008-12-01
Final Order 2009-05-11
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2008-10-28
Abatement Due Date 2008-10-31
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 2008-12-01
Final Order 2009-05-11
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-10-28
Abatement Due Date 2008-10-31
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 2008-12-01
Final Order 2009-05-11
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260452 W01
Issuance Date 2008-10-28
Abatement Due Date 2008-10-31
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2008-12-01
Final Order 2009-05-11
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260452 W09
Issuance Date 2008-10-28
Abatement Due Date 2008-10-31
Current Penalty 400.0
Initial Penalty 600.0
Contest Date 2008-12-01
Final Order 2009-05-11
Nr Instances 1
Nr Exposed 6
Gravity 01
311280663 0216000 2007-12-05 221 MAIN STREET, WHITE PLAINS, NY, 10601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-12-05
Case Closed 2008-04-23

Related Activity

Type Referral
Activity Nr 202751889
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2008-02-07
Abatement Due Date 2008-02-12
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-02-07
Abatement Due Date 2008-02-27
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
305775587 0216000 2004-02-04 1 CITY PLACE, WHITE PLAINS, NY, 10601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-03-05
Emphasis L: FALL
Case Closed 2005-09-23

Related Activity

Type Complaint
Activity Nr 203599832
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2004-03-17
Abatement Due Date 2004-03-22
Initial Penalty 700.0
Contest Date 2004-04-16
Final Order 2004-08-05
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2004-03-17
Abatement Due Date 2004-03-22
Initial Penalty 875.0
Contest Date 2004-04-16
Final Order 2004-08-05
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State