Search icon

HEMPSTEAD BODY & PAINT, INC.

Company Details

Name: HEMPSTEAD BODY & PAINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1982 (43 years ago)
Date of dissolution: 08 Oct 2013
Entity Number: 766770
ZIP code: 11550
County: Nassau
Place of Formation: New York
Principal Address: 8 DUMPLIN HILLS LA, HUNTINGTON, NY, United States, 11743
Address: 55 SEALEY AVE., HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 SEALEY AVE., HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
FRED DIFABIO Chief Executive Officer 55 SEALEY AVE., HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1996-04-24 2000-04-14 Address 55 SEALEY AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1992-10-22 2000-04-14 Address 55 SEALEY AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1992-10-22 2000-04-14 Address 8 DUMPLIN HILLS LANE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1992-10-22 1996-04-24 Address 55 SEALEY AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1982-04-28 1992-10-22 Address 63 SMITH ST, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131008000218 2013-10-08 CERTIFICATE OF DISSOLUTION 2013-10-08
120516002996 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100416002206 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080401002905 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060413003221 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040414002147 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020325002513 2002-03-25 BIENNIAL STATEMENT 2002-04-01
000414002228 2000-04-14 BIENNIAL STATEMENT 2000-04-01
980408002077 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960424002465 1996-04-24 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300133196 0214700 1997-04-10 55 SEALEY AVE, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-04-10
Case Closed 1997-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1997-04-23
Abatement Due Date 1997-04-30
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1997-04-23
Abatement Due Date 1997-05-16
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1997-04-23
Abatement Due Date 1997-06-09
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-04-23
Abatement Due Date 1997-04-28
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State