Search icon

CLASSIC PROTECTIVE COATINGS, INC.

Branch

Company Details

Name: CLASSIC PROTECTIVE COATINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2003 (22 years ago)
Branch of: CLASSIC PROTECTIVE COATINGS, INC., Florida (Company Number P00000079477)
Entity Number: 2856111
ZIP code: 12207
County: New York
Place of Formation: Florida
Principal Address: N 7670 STATE HIGHWAY 25, MENOMONIE, WI, United States, 54751
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RAY WITKE Chief Executive Officer N 7670 STATE HIGHWAY 25, MENOMONIE, WI, United States, 54751

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-01-28 2022-08-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-08-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-02-06 2022-08-13 Address N 7670 STATE HIGHWAY 25, MENOMONIE, WI, 54751, 5928, USA (Type of address: Chief Executive Officer)
2005-06-03 2007-02-06 Address N 7670 STATE HWY 25, MENOMONIE, WI, 54751, 5928, USA (Type of address: Principal Executive Office)
2005-06-03 2007-02-06 Address N 7670 STATE HWY 25, MENOMONIE, WI, 54751, 5928, USA (Type of address: Chief Executive Officer)
2003-01-14 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-01-14 2007-02-06 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230104001425 2023-01-04 BIENNIAL STATEMENT 2023-01-01
221114001494 2022-11-14 BIENNIAL STATEMENT 2021-01-01
220813000460 2022-08-12 CERTIFICATE OF CHANGE BY ENTITY 2022-08-12
SR-36451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36452 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130129002089 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110105002566 2011-01-05 BIENNIAL STATEMENT 2011-01-01
090206002108 2009-02-06 BIENNIAL STATEMENT 2009-01-01
070206002531 2007-02-06 BIENNIAL STATEMENT 2007-01-01
050603002010 2005-06-03 BIENNIAL STATEMENT 2005-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315750570 0213100 2011-09-21 ROUTE 50, BALLSTON LAKE, NY, 12019
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-11-18
Emphasis S: NOISE, S: LEAD, S: FALL FROM HEIGHT, N: LEAD, L: FALL
Case Closed 2012-03-19

Related Activity

Type Complaint
Activity Nr 208093146
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260052 D01
Issuance Date 2011-11-28
Abatement Due Date 2012-01-27
Current Penalty 1785.0
Initial Penalty 2975.0
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260062 E02 IID
Issuance Date 2011-11-28
Abatement Due Date 2012-01-27
Current Penalty 1785.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260062 E02 IIE
Issuance Date 2011-11-28
Abatement Due Date 2012-01-27
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260062 E02 IIF
Issuance Date 2011-11-28
Abatement Due Date 2012-01-27
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260062 G02 I
Issuance Date 2011-11-28
Abatement Due Date 2012-01-27
Current Penalty 1785.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260062 H01
Issuance Date 2011-11-28
Abatement Due Date 2012-01-27
Current Penalty 1785.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260062 D01 I
Issuance Date 2011-11-28
Abatement Due Date 2012-01-27
Current Penalty 4200.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19100134 D01 III
Issuance Date 2011-11-28
Abatement Due Date 2012-01-27
Nr Instances 1
Nr Exposed 5
Gravity 01
310751540 0215800 2007-10-05 HENERY CLAY BLVD., LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-10-09
Emphasis N: LEAD
Case Closed 2007-10-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State