Search icon

COLOR COATINGS, INC.

Company Details

Name: COLOR COATINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1982 (43 years ago)
Date of dissolution: 14 Jun 2011
Entity Number: 775893
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 421 LEYDECKER RD., WEST SENECA, NY, United States, 14224
Principal Address: 421 LEYDECKER ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KURT H LARSEN Chief Executive Officer 421 LEYDECKER ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 LEYDECKER RD., WEST SENECA, NY, United States, 14224

Filings

Filing Number Date Filed Type Effective Date
110614000105 2011-06-14 CERTIFICATE OF DISSOLUTION 2011-06-14
100611002897 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080618002466 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060524002644 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040628002166 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020521002856 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000606002931 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980605002714 1998-06-05 BIENNIAL STATEMENT 1998-06-01
960612002411 1996-06-12 BIENNIAL STATEMENT 1996-06-01
000045005959 1993-09-07 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17745225 0213600 1988-12-15 4301-4341 MAPLE ROAD, AMHERST, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-15
Case Closed 1989-01-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B03
Issuance Date 1988-12-28
Abatement Due Date 1989-01-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
100228485 0213600 1986-02-04 506 DELAWARE AVENUE, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-04
Case Closed 1986-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1986-02-10
Abatement Due Date 1986-02-14
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260151 A03
Issuance Date 1986-02-10
Abatement Due Date 1986-02-13
Nr Instances 1
Nr Exposed 5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State