Search icon

ALL-INTERIORS INC.

Company Details

Name: ALL-INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1988 (37 years ago)
Date of dissolution: 11 Jun 2003
Entity Number: 1226082
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2334 83RD ST, BROOKLYN, NY, United States, 11214
Principal Address: 2421 BATH AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIOVANNI RATTI Chief Executive Officer 2421 BATH AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
GIOVANNI RATTI DOS Process Agent 2334 83RD ST, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
1994-04-12 1998-12-14 Address 2334 83RD STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030611000829 2003-06-11 CERTIFICATE OF DISSOLUTION 2003-06-11
020321002746 2002-03-21 BIENNIAL STATEMENT 2002-01-01
981214002302 1998-12-14 BIENNIAL STATEMENT 1998-01-01
940412002558 1994-04-12 BIENNIAL STATEMENT 1994-01-01
B589198-2 1988-01-11 CERTIFICATE OF INCORPORATION 1988-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300523420 0213100 1996-09-17 145 CENTRAL AVENUE, ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-09-17
Case Closed 1997-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1996-09-24
Abatement Due Date 1996-09-27
Nr Instances 1
Nr Exposed 3
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400793 Insurance 1994-11-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-11-03
Termination Date 1996-05-15
Section 1332

Parties

Name SEARS, ROEBUCK AND CO.
Role Plaintiff
Name ALL-INTERIORS INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State