Search icon

POTTER PAINT CO., INC.

Company Details

Name: POTTER PAINT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1946 (78 years ago)
Date of dissolution: 27 Dec 2007
Entity Number: 60897
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: 26 FRANKLIN ONE, HOMER, NY, United States, 13077
Principal Address: 21 CRAWFORD STREET, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PETER A POTTER DOS Process Agent 26 FRANKLIN ONE, HOMER, NY, United States, 13077

Chief Executive Officer

Name Role Address
PETER A POTTER Chief Executive Officer 26 FIRELANE ONE, HOMER, NY, United States, 13077

History

Start date End date Type Value
1998-12-22 2007-05-17 Address PO BOX 150, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1993-12-10 2007-05-17 Address P.O. BOX 150, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1993-12-10 1998-12-22 Address P.O. BOX 150, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1946-12-03 1964-11-16 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1946-12-03 1993-12-10 Address 21 CRAWFORD ST., CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071227000605 2007-12-27 CERTIFICATE OF DISSOLUTION 2007-12-27
070517002281 2007-05-17 BIENNIAL STATEMENT 2006-12-01
050310002038 2005-03-10 BIENNIAL STATEMENT 2004-12-01
030115002701 2003-01-15 BIENNIAL STATEMENT 2002-12-01
001121002464 2000-11-21 BIENNIAL STATEMENT 2000-12-01
981222002108 1998-12-22 BIENNIAL STATEMENT 1998-12-01
970130002115 1997-01-30 BIENNIAL STATEMENT 1996-12-01
931210002053 1993-12-10 BIENNIAL STATEMENT 1993-12-01
Z009888-2 1980-03-12 ASSUMED NAME CORP INITIAL FILING 1980-03-12
464607 1964-11-16 CERTIFICATE OF AMENDMENT 1964-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101548535 0215800 1996-01-08 21 CRAWFORD ST, CORTLAND, NY, 13045
Inspection Type Prog Other
Scope Complete
Safety/Health Health
Close Conference 1996-02-13
Case Closed 1996-02-13
12047916 0215800 1983-11-01 21 CRAWFORD ST, Cortland, NY, 13045
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-11-01
Case Closed 1983-11-01
12003638 0215800 1975-03-27 21 CRAWFORD ST, Cortland, NY, 13045
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-27
Case Closed 1984-03-10
12003521 0215800 1975-02-21 21 CRAWFORD ST, Cortland, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-21
Case Closed 1975-03-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-03-04
Abatement Due Date 1975-03-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-03-04
Abatement Due Date 1975-03-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1975-03-04
Abatement Due Date 1975-03-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-03-04
Abatement Due Date 1975-03-05
Nr Instances 3
12003562 0215800 1975-02-21 21 CRAWFORD ST, Cortland, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-02-21
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State