Search icon

C. ANTHONY PAINTING, INC.

Company Details

Name: C. ANTHONY PAINTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2012 (13 years ago)
Entity Number: 4260402
ZIP code: 12207
County: Albany
Place of Formation: Pennsylvania
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 199 HEFFNER ROAD, LIMERICK, PA, United States, 19468

Chief Executive Officer

Name Role Address
COLLEEN CIOCIOLA Chief Executive Officer 199 HEFFNER ROAD, LIMERICK, PA, United States, 19468

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-06-26 2020-06-15 Address 199 HEFFNER ROAD, LIMERICK, PA, 19468, USA (Type of address: Chief Executive Officer)
2015-06-26 2020-06-15 Address 199 HEFFNER ROAD, LIMERICK, PA, 19468, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200615060216 2020-06-15 BIENNIAL STATEMENT 2020-06-01
181224006222 2018-12-24 BIENNIAL STATEMENT 2018-06-01
160603007070 2016-06-03 BIENNIAL STATEMENT 2016-06-01
150626006148 2015-06-26 BIENNIAL STATEMENT 2014-06-01
120619000190 2012-06-19 APPLICATION OF AUTHORITY 2012-06-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600349 Employee Retirement Income Security Act (ERISA) 2016-01-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-01-15
Termination Date 2016-03-03
Date Issue Joined 2016-01-15
Section 1145
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name C. ANTHONY PAINTING, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State