Name: | INTERIORS CONTRACTING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1985 (40 years ago) |
Entity Number: | 1028009 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 145 SULLIVAN ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS NAPOLITANO | Chief Executive Officer | 145 SULLIVAN ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 SULLIVAN ST, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-20 | 2001-10-18 | Address | 145 SULLIVAN ST, NEW YORK, NY, 10002, 3028, USA (Type of address: Chief Executive Officer) |
1997-11-20 | 2001-10-18 | Address | 145 SULLIVAN ST, NEW YORK, NY, 10012, 3028, USA (Type of address: Principal Executive Office) |
1993-06-15 | 1997-11-20 | Address | 145 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 1997-11-20 | Address | 145 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-06-15 | 1997-11-20 | Address | 145 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150901006854 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131025006107 | 2013-10-25 | BIENNIAL STATEMENT | 2013-09-01 |
111006002525 | 2011-10-06 | BIENNIAL STATEMENT | 2011-09-01 |
091022002266 | 2009-10-22 | BIENNIAL STATEMENT | 2009-09-01 |
070925002921 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-213341 | Office of Administrative Trials and Hearings | Issued | Settled - Pending | 2016-04-05 | No data | 2016-11-02 | General Prohibitions |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State