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
C065107-4 1989-10-13 CERTIFICATE OF INCORPORATION 1989-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114126956 0215000 1994-08-09 515 AUDUBON AVENUE, NEW YORK, NY, 10040
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-08-16
Emphasis L: GUTREH
Case Closed 1994-10-13

Related Activity

Type Referral
Activity Nr 901797589
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1994-09-23
Abatement Due Date 1994-09-28
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-09-23
Abatement Due Date 1994-09-28
Current Penalty 610.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1994-09-23
Abatement Due Date 1994-09-28
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
109045369 0214700 1993-12-01 NORTH SHORE HOSPITAL, 300 COMMUNITY DRIVE, MANHASSET, NY, 11030
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-12-03
Case Closed 1994-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Nr Instances 1
Nr Exposed 6
Gravity 00
113919021 0214700 1990-10-22 K MART, SUNRISE HIGHWAY, SAYVILLE, NY, 11782
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-11-02
Case Closed 1990-12-04

Related Activity

Type Referral
Activity Nr 901215418
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1990-11-16
Abatement Due Date 1990-12-20
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1990-11-16
Abatement Due Date 1990-11-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-11-16
Abatement Due Date 1990-11-19
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 9
Nr Exposed 9
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-11-16
Abatement Due Date 1990-11-19
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-11-16
Abatement Due Date 1990-11-23
Nr Instances 9
Nr Exposed 9
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1990-11-16
Abatement Due Date 1990-11-19
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 1990-11-16
Abatement Due Date 1990-11-19
Nr Instances 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1990-11-16
Abatement Due Date 1990-11-19
Nr Instances 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State