Search icon

CAPITOL CITY PAINTING CORP.

Company Details

Name: CAPITOL CITY PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1976 (49 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 409606
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 75 STATE ST., ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATHAN M GOLDBERG DOS Process Agent 75 STATE ST., ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
20100623065 2010-06-23 ASSUMED NAME LP INITIAL FILING 2010-06-23
DP-1316884 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
A341685-4 1976-09-10 CERTIFICATE OF INCORPORATION 1976-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17802414 0213100 1988-02-24 95 WOLF ROAD, COLONIE, NY, 12205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-02-25
Case Closed 1988-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-03-25
Abatement Due Date 1988-04-14
Current Penalty 120.0
Initial Penalty 160.0
Contest Date 1988-04-21
Final Order 1988-09-09
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1988-03-25
Abatement Due Date 1988-04-14
Current Penalty 90.0
Initial Penalty 120.0
Contest Date 1988-04-21
Final Order 1988-09-09
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-03-25
Abatement Due Date 1988-03-28
Contest Date 1988-04-21
Final Order 1988-09-09
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1988-03-25
Abatement Due Date 1988-03-28
Contest Date 1988-04-21
Final Order 1988-09-09
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1988-03-25
Abatement Due Date 1988-04-06
Contest Date 1988-04-21
Final Order 1988-09-09
Nr Instances 1
Nr Exposed 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State