Name: | LABELLA PAINTING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2018 (7 years ago) |
Entity Number: | 5332895 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 36 REGENT CIR, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JILLIAN LABELLA | Chief Executive Officer | 36 REGENT CIR, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 36 REGENT CIR, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-06-14 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-05-15 | 2024-05-15 | Address | 36 REGENT CIR, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-06-28 | Address | 36 REGENT CIR, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-06-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2024-05-15 | 2024-06-28 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-06-15 | 2024-05-15 | Address | 36 REGENT CIR, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2024-05-15 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2018-05-01 | 2024-05-15 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2018-05-01 | 2024-05-15 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628003132 | 2024-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-14 |
240515002295 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
200615060209 | 2020-06-15 | BIENNIAL STATEMENT | 2020-05-01 |
180501010251 | 2018-05-01 | CERTIFICATE OF INCORPORATION | 2018-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17880220 | 0215600 | 1989-08-24 | GUY R. BREWER BLVD. & 120TH AVENUE, JAMAICA, NY, 11470 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901362137 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-09-07 |
Abatement Due Date | 1989-10-23 |
Current Penalty | 100.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1989-09-07 |
Abatement Due Date | 1989-10-23 |
Current Penalty | 100.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1989-09-07 |
Abatement Due Date | 1989-10-23 |
Current Penalty | 100.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1989-09-07 |
Abatement Due Date | 1989-10-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1989-09-07 |
Abatement Due Date | 1989-10-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1989-09-07 |
Abatement Due Date | 1989-10-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1989-09-07 |
Abatement Due Date | 1989-10-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State