Search icon

DYNAMIC PAINTING CORPORATION

Company Details

Name: DYNAMIC PAINTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1951 (74 years ago)
Entity Number: 67440
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 7 WILLIS COURT, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
ARNOLD JACINTO Chief Executive Officer 4 KNOX PLACE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WILLIS COURT, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1980-10-23 1993-08-06 Address 7 WILLIS COURT, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1971-10-18 1980-10-23 Address 529 BRUSH AVE., NEW YROK, NY, USA (Type of address: Service of Process)
1969-07-09 1969-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1951-07-30 1971-10-18 Address 364 ALEXANDER AVE., BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070719002862 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050912002815 2005-09-12 BIENNIAL STATEMENT 2005-07-01
030724002204 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010806002392 2001-08-06 BIENNIAL STATEMENT 2001-07-01
990830002855 1999-08-30 BIENNIAL STATEMENT 1999-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
100030 PL VIO INVOICED 2008-09-19 19100 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-07-29
Type:
Unprog Rel
Address:
O & R LOVETT STATION, TOMKINS COVE, NY, 10986
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State