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 (40 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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-10-19
Type:
Planned
Address:
828 SUNRISE HWAY, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-09-23
Type:
Unprog Rel
Address:
595 MADISON AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-08-29
Type:
Unprog Rel
Address:
828 SUNRISE HWAY, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-16
Type:
Planned
Address:
HEARTLAND DRIVE, BRENTWOOD, NY, 11717
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2006-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State