Name: | CUSTOM COATINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1977 (47 years ago) |
Entity Number: | 456926 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 MICHAEL AVENUE, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 7 MICHAEL AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK SALDANHA | Chief Executive Officer | 7 MICHAEL AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
CUSTOM COATINGS INC. | DOS Process Agent | 7 MICHAEL AVENUE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-19 | 2019-05-23 | Address | 7 MICHAEL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2019-05-23 | Address | 7 MICHAEL AVE, FARMINGDALE, NY, 11735, 3921, USA (Type of address: Principal Executive Office) |
1995-07-19 | 2020-02-14 | Address | 7 MICHAEL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1977-12-01 | 1995-07-19 | Address | 29 NEW YORK AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200214060383 | 2020-02-14 | BIENNIAL STATEMENT | 2019-12-01 |
190523060203 | 2019-05-23 | BIENNIAL STATEMENT | 2017-12-01 |
140221002396 | 2014-02-21 | BIENNIAL STATEMENT | 2013-12-01 |
20120523047 | 2012-05-23 | ASSUMED NAME CORP INITIAL FILING | 2012-05-23 |
120106002872 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091214002138 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071204002160 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060124002894 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
031202002234 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
020103002716 | 2002-01-03 | BIENNIAL STATEMENT | 2001-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109111195 | 0214700 | 1994-04-07 | SEVEN MICHAEL AVENUE, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1994-05-12 |
Abatement Due Date | 1994-05-17 |
Current Penalty | 490.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-05-12 |
Abatement Due Date | 1994-05-17 |
Nr Instances | 1 |
Nr Exposed | 65 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1994-05-12 |
Abatement Due Date | 1994-05-17 |
Current Penalty | 210.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 65 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100147 C01 |
Issuance Date | 1994-05-12 |
Abatement Due Date | 1994-06-29 |
Nr Instances | 1 |
Nr Exposed | 65 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100147 C07 I |
Issuance Date | 1994-05-12 |
Abatement Due Date | 1994-06-29 |
Nr Instances | 1 |
Nr Exposed | 65 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1982-01-15 |
Case Closed | 1982-02-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9001667 | Torts to Land | 1990-05-15 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PATEL TRUST OF 7-29-77 OF CA |
Role | Plaintiff |
Name | PATEL TRUST |
Role | Plaintiff |
Name | CUSTOM COATINGS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 9 |
Filing Date | 1990-08-16 |
Termination Date | 1991-10-21 |
Date Issue Joined | 1990-09-14 |
Section | 2201 |
Parties
Name | CUSTOM COATINGS INC. |
Role | Plaintiff |
Name | ROYAL INSURANCE CO. OF AMERICA |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 2910000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2002-07-19 |
Termination Date | 2007-03-14 |
Section | 2000 |
Sub Section | RA |
Status | Terminated |
Parties
Name | RUDOLPH |
Role | Plaintiff |
Name | CUSTOM COATINGS INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State