Search icon

DRAKE INDUSTRIAL PAINTING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 S STREET, W WINFIELD, NY, United States, 13491

Chief Executive Officer

Name Role Address
BERNARD B. DRAKE Chief Executive Officer 71 SOUTH STREET, W WINFIELD, NY, United States, 13491

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102912391 0215800 1991-05-29 71 SOUTH STREET, WEST WINFIELD, NY, 13491
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-05-29
Case Closed 1991-06-18
100492297 0215800 1988-01-28 71 SOUTH ST., WEST WINFIELD, NY, 13491
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-28
Case Closed 1988-03-07

Violation Items

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
12048286 0215800 1984-01-26 71 SOUTH STREET, West Winfield, NY, 13491
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