Search icon

C & A PAINTING CONTRACTORS, INC.

Company Details

Name: C & A PAINTING CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 976907
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 28 GARDEN AVE, 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
GEORGE LADAS Chief Executive Officer 735 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 GARDEN AVE, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1995-05-17 1997-02-25 Address 28 GARDEN AVENUE, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1995-05-17 1997-02-25 Address 28 GARDEN AVENUE, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1995-05-17 1997-02-25 Address 28 GARDEN AVENUE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1985-02-27 1995-05-17 Address 68 NIAGARA ST., SUITE 200, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116145 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
990224002684 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970225002327 1997-02-25 BIENNIAL STATEMENT 1997-02-01
950517002188 1995-05-17 BIENNIAL STATEMENT 1994-02-01
B197213-4 1985-02-27 CERTIFICATE OF INCORPORATION 1985-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106155096 0215800 1991-06-03 RT. 17 BRIDGE #61, HOWARD, NY, 14843
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-06-03
Case Closed 1992-03-12

Related Activity

Type Referral
Activity Nr 901049619
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-08-23
Abatement Due Date 1991-09-27
Current Penalty 825.0
Initial Penalty 1500.0
Contest Date 1991-09-20
Final Order 1992-02-18
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-08-23
Abatement Due Date 1991-09-27
Current Penalty 825.0
Initial Penalty 1500.0
Contest Date 1991-09-20
Final Order 1992-02-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 D02
Issuance Date 1991-08-23
Abatement Due Date 1991-08-28
Current Penalty 425.0
Initial Penalty 750.0
Contest Date 1991-09-20
Final Order 1992-02-18
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 E02
Issuance Date 1991-08-23
Abatement Due Date 1991-08-28
Current Penalty 425.0
Initial Penalty 750.0
Contest Date 1991-09-20
Final Order 1992-02-18
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State