Search icon

P R PAINTING CORP.

Company Details

Name: P R PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1985 (39 years ago)
Entity Number: 993907
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 1460 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN ROMANO Chief Executive Officer 1460 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1460 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2002-01-07 2007-12-17 Address 1460 MONTAUK HWY, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
2002-01-07 2007-12-17 Address PO BOX 458, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
1993-12-29 2007-12-17 Address 1460 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
1993-02-09 2002-01-07 Address 1460 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office)
1993-02-09 2002-01-07 Address P.O. BOX 458, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
1993-02-09 1993-12-29 Address 1460 MONTAUK HIGHWAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
1985-12-02 1993-02-09 Address P.O. BOX 458, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140131002008 2014-01-31 BIENNIAL STATEMENT 2013-12-01
111219003056 2011-12-19 BIENNIAL STATEMENT 2011-12-01
100113002243 2010-01-13 BIENNIAL STATEMENT 2009-12-01
071217002486 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060119002683 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031121002090 2003-11-21 BIENNIAL STATEMENT 2003-12-01
020107002289 2002-01-07 BIENNIAL STATEMENT 2001-12-01
000125002129 2000-01-25 BIENNIAL STATEMENT 1999-12-01
971203002439 1997-12-03 BIENNIAL STATEMENT 1997-12-01
931229002429 1993-12-29 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302700257 0214700 1999-10-19 828 SUNRISE HWAY, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-10-19
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-11-24
Abatement Due Date 1999-12-01
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 1999-11-24
Abatement Due Date 2000-02-21
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
300622131 0215000 1999-09-23 595 MADISON AVENUE, NEW YORK, NY, 10022
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-11-17
Emphasis L: GUTREH, S: CONSTRUCTION
Case Closed 2000-02-04

Related Activity

Type Complaint
Activity Nr 202858684
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-11-24
Abatement Due Date 1999-11-30
Current Penalty 612.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 1999-11-24
Abatement Due Date 1999-12-07
Current Penalty 612.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
300131315 0214700 1996-08-29 828 SUNRISE HWAY, BAY SHORE, NY, 11706
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-08-29
Case Closed 1996-10-04

Related Activity

Type Referral
Activity Nr 902008432

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1996-09-18
Abatement Due Date 1996-09-23
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
17717570 0214700 1986-01-16 HEARTLAND DRIVE, BRENTWOOD, NY, 11717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-16
Case Closed 1986-02-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1986-01-22
Abatement Due Date 1986-01-25
Nr Instances 1
Nr Exposed 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600717 Fair Labor Standards Act 2006-02-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2006-02-17
Termination Date 2009-02-07
Date Issue Joined 2008-10-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name ESTRELLA,
Role Plaintiff
Name P R PAINTING CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State