Search icon

PAINTING ETC., INC.

Company Details

Name: PAINTING ETC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2003 (22 years ago)
Entity Number: 2902863
ZIP code: 13625
County: St. Lawrence
Place of Formation: New York
Address: 18 MCKABE RD, COLTON, NY, United States, 13625
Principal Address: PO BOX 264, GULF RD, COLTON, NY, United States, 13625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PE1AKJ3JNNT3 2022-03-14 18 MCKABE RD, COLTON, NY, 13625, 3130, USA 18 MCKABE RD, COLTON, NY, 13625, 3130, USA

Business Information

Doing Business As BAKER PAINTING PLUS
URL www.paintingetcinc.com
Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2020-09-22
Initial Registration Date 2020-09-14
Entity Start Date 2003-06-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813910, 813920, 813990, 814110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARTA H KOWALSKI-JORDAN
Role BUSINESS MANAGER
Address 18 MCKABE ROAD, COLTON, NY, 13625, USA
Government Business
Title PRIMARY POC
Name MARTA H KOWALSKI-JORDAN
Role BUSINESS MANAGER
Address 18 MCKABE ROAD, COLTON, NY, 13625, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 MCKABE RD, COLTON, NY, United States, 13625

Chief Executive Officer

Name Role Address
ROBIN LAWRENCE Chief Executive Officer 18 MCKABE RD, COLTON, NY, United States, 13625

History

Start date End date Type Value
2003-05-06 2005-08-03 Address 18 MCKABE ROAD, COLTON, NY, 13625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090501002402 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070514002242 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050803002403 2005-08-03 BIENNIAL STATEMENT 2005-05-01
030506000506 2003-05-06 CERTIFICATE OF INCORPORATION 2003-05-06

Date of last update: 19 Jan 2025

Sources: New York Secretary of State