Search icon

ALL-CITY INTERIOR CONTRACTING, INC.

Company Details

Name: ALL-CITY INTERIOR CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1989 (36 years ago)
Date of dissolution: 18 Oct 2019
Entity Number: 1390545
ZIP code: 11211
County: Bronx
Place of Formation: New York
Address: 944 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN RODOPOULOS Chief Executive Officer 944 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 944 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1989-10-13 1993-10-08 Address 1926 HOBART AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191018000309 2019-10-18 CERTIFICATE OF DISSOLUTION 2019-10-18
991022002254 1999-10-22 BIENNIAL STATEMENT 1999-10-01
971007002145 1997-10-07 BIENNIAL STATEMENT 1997-10-01
931008002283 1993-10-08 BIENNIAL STATEMENT 1993-10-01
C146076-4 1990-05-29 CERTIFICATE OF AMENDMENT 1990-05-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-08-09
Type:
Unprog Rel
Address:
515 AUDUBON AVENUE, NEW YORK, NY, 10040
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-12-01
Type:
Prog Related
Address:
NORTH SHORE HOSPITAL, 300 COMMUNITY DRIVE, MANHASSET, NY, 11030
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-10-22
Type:
Unprog Rel
Address:
K MART, SUNRISE HIGHWAY, SAYVILLE, NY, 11782
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State