Search icon

BELT PAINTING CORP.

Company Details

Name: BELT PAINTING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1971 (54 years ago)
Entity Number: 315646
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Principal Address: 2660 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN A. LOCONSOLO Chief Executive Officer 2660 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-10-08 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-01-12 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-01-12 1997-10-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1971-10-05 1988-01-12 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1971-10-05 1988-01-12 Address COMPANY, 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-4204 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4203 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20141113021 2014-11-13 ASSUMED NAME LLC INITIAL FILING 2014-11-13
031010002137 2003-10-10 BIENNIAL STATEMENT 2003-10-01
010924002146 2001-09-24 BIENNIAL STATEMENT 2001-10-01
991110002629 1999-11-10 BIENNIAL STATEMENT 1999-10-01
991012000550 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
971008002033 1997-10-08 BIENNIAL STATEMENT 1997-10-01
931108002111 1993-11-08 BIENNIAL STATEMENT 1993-10-01
921124003086 1992-11-24 BIENNIAL STATEMENT 1992-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303527998 0215600 2000-11-15 J LINE & 85TH ST. & JAMAICA AVENUE, QUEENS, NY, 11421
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-11-15
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-01-12

Related Activity

Type Complaint
Activity Nr 200822971
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-12-19
Abatement Due Date 2000-12-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-12-19
Abatement Due Date 2000-12-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2000-12-19
Abatement Due Date 2000-12-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2000-12-19
Abatement Due Date 2000-12-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 03
102907367 0215000 1996-08-29 1 LIBERTY PLAZA, NEW YORK, NY, 10006
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-08-29
Emphasis L: SCAFFOLD
Case Closed 1998-03-31

Related Activity

Type Referral
Activity Nr 902064880
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1996-09-12
Abatement Due Date 1996-09-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A10
Issuance Date 1996-09-12
Abatement Due Date 1996-09-17
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1996-09-12
Abatement Due Date 1996-09-17
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1996-09-12
Abatement Due Date 1996-09-17
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
102877008 0214700 1994-06-01 1300 OLD COUNTRY ROAD FORTUNOFF, WESTBURY, NY, 11590
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-10-18
Case Closed 1994-11-09

Related Activity

Type Complaint
Activity Nr 74763616
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-10-25
Abatement Due Date 1994-10-28
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-10-25
Abatement Due Date 1994-12-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-10-25
Abatement Due Date 1994-12-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
100484617 0215000 1991-08-18 1 LIBERTY PLAZA, NEW YORK, NY, 10006
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1991-11-18
Case Closed 1992-03-05

Related Activity

Type Complaint
Activity Nr 74949512
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-01-08
Abatement Due Date 1992-01-11
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1992-01-08
Abatement Due Date 1992-01-11
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1992-01-08
Abatement Due Date 1992-01-11
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-01-08
Abatement Due Date 1992-02-24
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-01-08
Abatement Due Date 1992-02-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-01-08
Abatement Due Date 1992-02-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-01-08
Abatement Due Date 1992-02-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-01-08
Abatement Due Date 1992-01-11
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1992-01-08
Abatement Due Date 1992-02-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-01-08
Abatement Due Date 1992-01-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1992-01-08
Abatement Due Date 1992-01-11
Nr Instances 1
Nr Exposed 2
Gravity 01
17776105 0215000 1991-05-09 1 LIBERTY PLAZA, NEW YORK, NY, 10006
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-05-13
Case Closed 1991-12-09

Related Activity

Type Referral
Activity Nr 901763557
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-07-02
Abatement Due Date 1991-07-05
Current Penalty 680.0
Initial Penalty 680.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260104 D
Issuance Date 1991-07-02
Abatement Due Date 1991-07-05
Current Penalty 680.0
Initial Penalty 680.0
Nr Instances 1
Nr Exposed 2
Gravity 03
100486778 0215000 1990-10-30 165 BROADWAY, NEW YORK, NY, 10006
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1990-11-16
Case Closed 1991-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-01-22
Abatement Due Date 1991-02-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 17
Gravity 06
802900 0215600 1986-10-20 SHEA STADIUM, FLUSHING, NY, 11356
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-10-23
Case Closed 1987-06-17

Related Activity

Type Referral
Activity Nr 900848318
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1986-11-07
Abatement Due Date 1986-11-10
Current Penalty 630.0
Initial Penalty 630.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1986-11-07
Abatement Due Date 1986-11-10
Nr Instances 9
Nr Exposed 8
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 E07
Issuance Date 1986-11-07
Abatement Due Date 1986-11-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1986-11-07
Abatement Due Date 1986-11-10
Nr Instances 5
Nr Exposed 8
Related Event Code (REC) Referral
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1986-11-07
Abatement Due Date 1986-11-10
Nr Instances 9
Nr Exposed 8
12108775 0235500 1979-10-23 BROADWAY & 242 STREET, New York -Richmond, NY, 10463
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-10-31
Emphasis N: LSM
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320453046
10826642 0213600 1979-08-23 NIAGARA THRUWAY SCOTT STREET, Buffalo, NY, 14203
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-23
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320204621
10832293 0213600 1978-11-04 SOUTH GRAND ISLAND BRIDGE NORT, Tonawanda, NY, 14150
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-11-04
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-31
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-30
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-29
Case Closed 1979-02-27

Related Activity

Type Complaint
Activity Nr 320200272

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1978-10-17
Abatement Due Date 1978-10-20
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1978-11-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1978-10-17
Abatement Due Date 1978-10-27
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1978-11-15
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-29
Case Closed 1979-03-20

Related Activity

Type Complaint
Activity Nr 320200298

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1978-10-18
Abatement Due Date 1978-10-30
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1978-11-15
Nr Instances 15
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 1978-10-18
Abatement Due Date 1978-10-30
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1978-11-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1978-10-18
Abatement Due Date 1978-10-30
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1978-11-15
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1978-10-18
Abatement Due Date 1978-10-30
Contest Date 1978-11-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260051 F
Issuance Date 1978-10-18
Abatement Due Date 1978-10-25
Contest Date 1978-11-15
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-08
Case Closed 1978-09-29

Related Activity

Type Complaint
Activity Nr 320199862

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1978-08-23
Abatement Due Date 1978-08-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1978-08-23
Abatement Due Date 1978-08-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1978-08-23
Abatement Due Date 1978-08-26
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-18
Emphasis N: TREX
Case Closed 1976-05-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Contest Date 1975-11-15
Final Order 1976-05-15
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Initial Penalty 30.0
Contest Date 1975-11-15
Final Order 1976-05-15
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Contest Date 1975-11-15
Final Order 1976-05-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 A02
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1975-11-15
Final Order 1976-05-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1975-10-03
Abatement Due Date 1975-10-20
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1975-11-15
Final Order 1976-05-15
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 1975-10-03
Abatement Due Date 1975-10-08
Current Penalty 60.0
Initial Penalty 60.0
Final Order 1976-05-15
Nr Instances 3
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1973-09-05
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1973-09-14
Abatement Due Date 1973-10-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State