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
Name | Role | Address |
---|---|---|
GEORGE LADAS | Chief Executive Officer | 735 ORCHARD PARK RD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 GARDEN AVE, WEST SENECA, NY, United States, 14224 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106155096 | 0215800 | 1991-06-03 | RT. 17 BRIDGE #61, HOWARD, NY, 14843 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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