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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORPORATE INTERIORS CONTRACTING INC. 401K SAVINGS PLAN 2015 133324056 2016-06-28 CORPORATE INTERIORS CONTRACTING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 2122457370
Plan sponsor’s address 11 PARK PLACE, 15TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing WILIAM AVERSA
CORPORATE INTERIORS CONTRACTING INC. 401K SAVINGS PLAN 2014 133324056 2015-10-09 CORPORATE INTERIORS CONTRACTING INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 2122457370
Plan sponsor’s address 11 PARK PLACE, 15TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing WILIAM AVERSA
CORPORATE INTERIORS CONTRACTING INC. 401K SAVINGS PLAN 2013 133324056 2014-10-06 CORPORATE INTERIORS CONTRACTING INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 2122457370
Plan sponsor’s address 11 PARK PLACE, 15TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing WILIAM AVERSA
CORPORATE INTERIORS CONTRACTING INC. 401K SAVINGS PLAN 2012 133324056 2013-10-03 CORPORATE INTERIORS CONTRACTING INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 2122457370
Plan sponsor’s address 11 PARK PLACE, 15TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing JOHN OBRIEN
CORPORATE INTERIORS CONTRACTING INC. 401K SAVINGS PLAN 2011 133324056 2013-10-03 CORPORATE INTERIORS CONTRACTING INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 2122457370
Plan sponsor’s address 104 EAST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 100102917

Plan administrator’s name and address

Administrator’s EIN 133324056
Plan administrator’s name CORPORATE INTERIORS CONTRACTING INC
Plan administrator’s address 104 EAST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 100102917
Administrator’s telephone number 2122457370

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing JOHN OBRIEN
CORPORATE INTERIORS CONTRACTING INC. 401K SAVINGS PLAN 2011 133324056 2012-09-28 CORPORATE INTERIORS CONTRACTING INC 24
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 2122457370
Plan sponsor’s address 104 EAST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 100102917

Plan administrator’s name and address

Administrator’s EIN 133324056
Plan administrator’s name CORPORATE INTERIORS CONTRACTING INC
Plan administrator’s address 104 EAST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 100102917
Administrator’s telephone number 2122457370

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing JOHN OBRIEN
CORPORATE INTERIORS CONTRACTING INC. 401K SAVINGS PLAN 2010 133324056 2011-06-24 CORPORATE INTERIORS CONTRACTING INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 2122457370
Plan sponsor’s address 104 EAST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 100102917

Plan administrator’s name and address

Administrator’s EIN 133324056
Plan administrator’s name CORPORATE INTERIORS CONTRACTING INC
Plan administrator’s address 104 EAST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 100102917
Administrator’s telephone number 2122457370

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing JOHN OBRIEN
CORPORATE INTERIORS CONTRACTING INC. 401K SAVINGS PLAN 2009 133324056 2010-06-09 CORPORATE INTERIORS CONTRACTING INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 2122457370
Plan sponsor’s address 104 EAST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 100102917

Plan administrator’s name and address

Administrator’s EIN 133324056
Plan administrator’s name CORPORATE INTERIORS CONTRACTING INC
Plan administrator’s address 104 EAST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 100102917
Administrator’s telephone number 2122457370

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing JOHN OBRIEN
CORPORATE INTERIORS CONTRACTING INC. 401K SAVINGS PLAN 2009 133324056 2010-06-09 CORPORATE INTERIORS CONTRACTING INC 33
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238300
Sponsor’s telephone number 2122457370
Plan sponsor’s address 104 EAST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 100102917

Plan administrator’s name and address

Administrator’s EIN 133324056
Plan administrator’s name CORPORATE INTERIORS CONTRACTING INC
Plan administrator’s address 104 EAST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 100102917
Administrator’s telephone number 2122457370

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing SUSAN SCHNEIDER

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

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)
1986-02-03 1992-02-05 Address 233 BROADWAY, SUITE 912, NEW YORK, NY, 10279, 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
970312000480 1997-03-12 CERTIFICATE OF CHANGE 1997-03-12
951228000490 1995-12-28 CERTIFICATE OF CHANGE 1995-12-28
940303002131 1994-03-03 BIENNIAL STATEMENT 1994-02-01
920205000190 1992-02-05 CERTIFICATE OF CHANGE 1992-02-05
B571872-3 1987-11-25 CERTIFICATE OF AMENDMENT 1987-11-25

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: 27 Feb 2025

Sources: New York Secretary of State