Name: | KTC& PAINTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 2008 (17 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3718009 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 265 WASHINGTON AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELAINE CRESTINA | DOS Process Agent | 265 WASHINGTON AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2092181 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080909000392 | 2008-09-09 | CERTIFICATE OF INCORPORATION | 2008-09-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312997521 | 0216000 | 2009-06-23 | FRONT STREET (HYGRADE MARKET), CROTON FALLS, NY, 10519 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207093824 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2009-09-29 |
Abatement Due Date | 2009-10-02 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2009-09-29 |
Abatement Due Date | 2009-10-02 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B08 |
Issuance Date | 2009-09-29 |
Abatement Due Date | 2009-10-02 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2009-09-29 |
Abatement Due Date | 2009-11-03 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 2009-09-29 |
Abatement Due Date | 2009-11-03 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01004C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2009-09-29 |
Abatement Due Date | 2009-11-03 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State