Search icon

LABELLA PAINTING INC

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JILLIAN LABELLA Chief Executive Officer 36 REGENT CIR, STATEN ISLAND, NY, United States, 10312

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17880220 0215600 1989-08-24 GUY R. BREWER BLVD. & 120TH AVENUE, JAMAICA, NY, 11470
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-31
Case Closed 1989-12-21

Related Activity

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