Search icon

CUSTOM COATINGS INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARK SALDANHA Chief Executive Officer 7 MICHAEL AVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
CUSTOM COATINGS INC. DOS Process Agent 7 MICHAEL AVENUE, FARMINGDALE, NY, United States, 11735

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109111195 0214700 1994-04-07 SEVEN MICHAEL AVENUE, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-04-07
Emphasis L: VITAMINS
Case Closed 1994-07-09

Violation Items

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
11514502 0214700 1982-01-15 36 NEW YORK AVE, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-01-15
Case Closed 1982-02-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9001667 Torts to Land 1990-05-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 860
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1990-05-15
Termination Date 1994-10-25
Date Issue Joined 1990-06-22
Section 9607

Parties

Name PATEL TRUST OF 7-29-77 OF CA
Role Plaintiff
Name PATEL TRUST
Role Plaintiff
Name CUSTOM COATINGS INC.
Role Defendant
9002901 Insurance 1990-08-16 settled
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
0204103 Civil Rights Employment 2002-07-19 settled
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