Search icon

INTERSTATE DEVELOPMENT CORP.

Company Details

Name: INTERSTATE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1986 (39 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1052305
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 1310 RICHMOND RD., STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THE CORP DOS Process Agent 1310 RICHMOND RD., STATEN ISLAND, NY, United States, 10304

Filings

Filing Number Date Filed Type Effective Date
DP-851005 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B313493-2 1986-01-23 CERTIFICATE OF INCORPORATION 1986-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311973499 0213100 2008-07-30 672 BROADWAY, KINGSTON, NY, 12401
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-07-30
Emphasis L: FALL, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2008-09-03

Related Activity

Type Inspection
Activity Nr 311971766
311971766 0213100 2008-04-30 672 BROADWAY, KINGSTON, NY, 12401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-30
Emphasis L: FALL, S: HISPANIC, S: FALL FROM HEIGHT
Case Closed 2016-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A01
Issuance Date 2008-06-26
Abatement Due Date 2008-07-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2008-06-26
Abatement Due Date 2008-07-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2008-06-26
Abatement Due Date 2008-07-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-06-26
Abatement Due Date 2008-07-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2008-06-26
Abatement Due Date 2008-07-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-06-26
Abatement Due Date 2008-07-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State