Search icon

JOSPA PAINTING CORP.

Company Details

Name: JOSPA PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3120379
ZIP code: 11372
County: Queens
Place of Formation: New York
Principal Address: 83-09 35TH AVE, JACKSON HEIGHTS, NY, United States, 11372
Address: 83-09 35TH AVENUE, APT. B2, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83-09 35TH AVENUE, APT. B2, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
JOSE PADILLA Chief Executive Officer 83-09 35TH AVE APT B2, JACKSON HEIGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
DP-1964741 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
061031002644 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041101000066 2004-11-01 CERTIFICATE OF INCORPORATION 2004-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307609453 0215600 2007-04-17 78-11 46TH AVENUE, ELMHURST, NY, 11373
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-04-17
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: SILICA
Case Closed 2007-10-30

Related Activity

Type Complaint
Activity Nr 205899610
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2007-07-06
Abatement Due Date 2007-07-11
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2007-07-06
Abatement Due Date 2007-07-11
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260451 G01
Issuance Date 2007-07-06
Abatement Due Date 2007-07-11
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-07-06
Abatement Due Date 2007-08-22
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-07-06
Abatement Due Date 2007-08-22
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-07-06
Abatement Due Date 2007-08-22
Nr Instances 1
Nr Exposed 7
Gravity 01
307606335 0215600 2005-11-28 87-03/05 KINGSTON PLACE, JAMAICA, NY, 11432
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-11-28
Emphasis L: FALL
Case Closed 2006-02-23

Related Activity

Type Referral
Activity Nr 200833556
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-12-16
Abatement Due Date 2005-12-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-12-16
Abatement Due Date 2005-12-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-12-16
Abatement Due Date 2005-12-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State