Search icon

CORPORATE INTERIORS CONTRACTING, INC.

Company Details

Name: CORPORATE INTERIORS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1986 (39 years ago)
Entity Number: 1054928
ZIP code: 10165
County: New York
Place of Formation: New York
Principal Address: 104 EAST 25TH STREET, 7TH FL, NEW YORK, NY, United States, 10010
Address: 60 EAST 42ND STREET, STE 1545, NEW YORK, NY, United States, 10165

Contact Details

Phone +1 212-245-7370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN O'BRIEN Chief Executive Officer 104 EAST 23TH STREET, 7TH FL, NEW YORK, NY, United States, 10010

Agent

Name Role Address
MITCHELL D. GOLDBERG, ESQ. C/O OCHS & GOLDBERG, LLP Agent 60 EAST 42ND ST. SUITE 1545, NEW YORK, NY, 10165

DOS Process Agent

Name Role Address
C/O OCHS & GOLDBERG, LLP DOS Process Agent 60 EAST 42ND STREET, STE 1545, NEW YORK, NY, United States, 10165

Form 5500 Series

Employer Identification Number (EIN):
133324056
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1268469-DCA Inactive Business 2007-09-25 2013-06-30

History

Start date End date Type Value
1995-12-28 1997-03-12 Address 501 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-03-03 2007-10-01 Address 321 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1994-03-03 2007-10-01 Address 321 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-02-05 2007-09-18 Address C/O COHEN & GOLDSTEIN, ESQS., 32 BROADWAY, SUITE 1700, NEW YORK, NY, 10004, 1670, USA (Type of address: Registered Agent)
1992-02-05 1995-12-28 Address C/O COHEN & GOLDSTEIN, ESQS., 32 BROADWAY, SUITE 1700, NEW YORK, NY, 10004, 1670, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100414003167 2010-04-14 BIENNIAL STATEMENT 2010-02-01
071001002616 2007-10-01 BIENNIAL STATEMENT 2006-02-01
070918000824 2007-09-18 CERTIFICATE OF CHANGE 2007-09-18
040319002442 2004-03-19 BIENNIAL STATEMENT 2004-02-01
020130002840 2002-01-30 BIENNIAL STATEMENT 2002-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
849162 CNV_TFEE INVOICED 2011-05-23 6 WT and WH - Transaction Fee
849163 TRUSTFUNDHIC INVOICED 2011-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
931259 RENEWAL INVOICED 2011-05-23 100 Home Improvement Contractor License Renewal Fee
849164 CNV_TFEE INVOICED 2009-07-01 6 WT and WH - Transaction Fee
849165 TRUSTFUNDHIC INVOICED 2009-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
931260 RENEWAL INVOICED 2009-07-01 100 Home Improvement Contractor License Renewal Fee
849166 LICENSE INVOICED 2007-09-25 100 Home Improvement Contractor License Fee
849169 TRUSTFUNDHIC INVOICED 2007-09-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
849167 FINGERPRINT INVOICED 2007-09-21 75 Fingerprint Fee
849168 FINGERPRINT INVOICED 2007-09-21 75 Fingerprint Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State