Name: | DRAKE INDUSTRIAL PAINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 2002 (22 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 2822271 |
ZIP code: | 13491 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 71 S STREET, W WINFIELD, NY, United States, 13491 |
Principal Address: | 71 SOUTH STREET, W WINFIELD, NY, United States, 13491 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 S STREET, W WINFIELD, NY, United States, 13491 |
Name | Role | Address |
---|---|---|
BERNARD B. DRAKE | Chief Executive Officer | 71 SOUTH STREET, W WINFIELD, NY, United States, 13491 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-02 | 2006-10-20 | Address | 71 SOUTH ST, W. WINFIELD, NY, 13491, 0186, USA (Type of address: Chief Executive Officer) |
2004-11-02 | 2006-10-20 | Address | 71 SOUTH ST, W.WINFIELD, NY, 13491, 0186, USA (Type of address: Principal Executive Office) |
2002-10-11 | 2006-10-20 | Address | 71 SOUTH STREET, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2135184 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
101006002831 | 2010-10-06 | BIENNIAL STATEMENT | 2010-10-01 |
081105002813 | 2008-11-05 | BIENNIAL STATEMENT | 2008-10-01 |
061020002018 | 2006-10-20 | BIENNIAL STATEMENT | 2006-10-01 |
041102002799 | 2004-11-02 | BIENNIAL STATEMENT | 2004-10-01 |
021011000591 | 2002-10-11 | CERTIFICATE OF INCORPORATION | 2002-10-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102912391 | 0215800 | 1991-05-29 | 71 SOUTH STREET, WEST WINFIELD, NY, 13491 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
100492297 | 0215800 | 1988-01-28 | 71 SOUTH ST., WEST WINFIELD, NY, 13491 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100107 E02 |
Issuance Date | 1988-02-10 |
Abatement Due Date | 1988-02-12 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100107 E09 |
Issuance Date | 1988-02-10 |
Abatement Due Date | 1988-02-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100107 G02 |
Issuance Date | 1988-02-10 |
Abatement Due Date | 1988-02-12 |
Nr Instances | 4 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1988-02-10 |
Abatement Due Date | 1988-02-18 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1988-02-10 |
Abatement Due Date | 1988-02-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1984-01-26 |
Case Closed | 1984-01-26 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State