Search icon

INTERIOR CONSTRUCTION CORP.

Company Details

Name: INTERIOR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1988 (37 years ago)
Entity Number: 1305121
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 314 EAST 34TH ST, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-685-6555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BRUZZESE Chief Executive Officer 314 EAST 34TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 314 EAST 34TH ST, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133489828
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0852065-DCA Inactive Business 2002-12-18 2019-02-28

History

Start date End date Type Value
1993-11-29 2014-12-02 Address 260 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-11-29 2014-12-02 Address 260 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-11-29 2014-12-02 Address 260 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1988-11-10 1993-11-29 Address RUSSO & BURKE, 747 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161101006920 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141202002035 2014-12-02 BIENNIAL STATEMENT 2014-11-01
931129002750 1993-11-29 BIENNIAL STATEMENT 1993-11-01
B705109-6 1988-11-10 CERTIFICATE OF INCORPORATION 1988-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2485627 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485628 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
1886760 RENEWAL INVOICED 2014-11-18 100 Home Improvement Contractor License Renewal Fee
1886759 TRUSTFUNDHIC INVOICED 2014-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
461578 TRUSTFUNDHIC INVOICED 2013-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1306183 RENEWAL INVOICED 2013-04-25 100 Home Improvement Contractor License Renewal Fee
461580 TRUSTFUNDHIC INVOICED 2011-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
461579 CNV_TFEE INVOICED 2011-05-31 6 WT and WH - Transaction Fee
1306184 RENEWAL INVOICED 2011-05-31 100 Home Improvement Contractor License Renewal Fee
461581 CNV_TFEE INVOICED 2009-04-22 6 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-07-11
Type:
Planned
Address:
211 B 17TH STREET, FAR ROCKAWAY, NY, 11691
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-04-02
Type:
Planned
Address:
88-25 153RD STREET, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2005-05-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
INTERIOR CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State