Search icon

NORTHEAST INTERIORS, INC.

Company Details

Name: NORTHEAST INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1990 (35 years ago)
Date of dissolution: 07 Sep 2007
Entity Number: 1471705
ZIP code: 11209
County: New York
Place of Formation: New York
Address: 45 GELSTON AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 45 GELSTON AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 GELSTON AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
CHRISTINE DURGIN - SELLITTO Chief Executive Officer 45 GELSTON AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1998-08-03 2006-08-01 Address 45 GELSTON AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1996-08-23 1998-08-03 Address 567 BEACH 130TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Principal Executive Office)
1993-09-24 2006-08-01 Address 45 GELSTON AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1993-03-22 2006-08-01 Address 45 GELSTON AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-03-22 1996-08-23 Address 184 BEACH 131ST STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Principal Executive Office)
1990-08-30 1993-09-24 Address 45 GELSTON AVENUE, BROOKLYN, NY, 12209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070907000480 2007-09-07 CERTIFICATE OF DISSOLUTION 2007-09-07
060801002301 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040830002525 2004-08-30 BIENNIAL STATEMENT 2004-08-01
020724002164 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000726002268 2000-07-26 BIENNIAL STATEMENT 2000-08-01
980803002166 1998-08-03 BIENNIAL STATEMENT 1998-08-01
960823002146 1996-08-23 BIENNIAL STATEMENT 1996-08-01
930924002580 1993-09-24 BIENNIAL STATEMENT 1993-08-01
930322002495 1993-03-22 BIENNIAL STATEMENT 1992-08-01
900830000012 1990-08-30 CERTIFICATE OF INCORPORATION 1990-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108907395 0213100 1992-07-13 AROGEN ELEMENTARY SCHOOL, CLIFTON PARK, NY, 12065
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-07-15
Case Closed 1992-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-08-17
Abatement Due Date 1992-09-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-08-17
Abatement Due Date 1992-09-19
Nr Instances 1
Nr Exposed 2
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1105716 Employee Retirement Income Security Act (ERISA) 2011-11-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2011-11-22
Termination Date 2013-03-26
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE EMPIRE STATE C
Role Plaintiff
Name NORTHEAST INTERIORS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State