Search icon

JULISAR INTERIORS, INC.

Company Details

Name: JULISAR INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1991 (34 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1519429
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 40-08 22ND STREET, ASTORIA, NY, United States, 11101
Principal Address: 40-08 22ND STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THE CORPORATION DOS Process Agent 40-08 22ND STREET, ASTORIA, NY, United States, 11101

Chief Executive Officer

Name Role Address
CELIA M. GOMEZ Chief Executive Officer 65-16 38TH AVENUE, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
DP-1435597 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930727002985 1993-07-27 BIENNIAL STATEMENT 1993-03-01
910327000365 1991-03-27 CERTIFICATE OF INCORPORATION 1991-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109908962 0215600 1994-02-18 40-08 22ND STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1994-03-07
Case Closed 1994-06-24

Related Activity

Type Complaint
Activity Nr 74928599
Health Yes
Type Complaint
Activity Nr 74999897
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1994-04-19
Abatement Due Date 1994-04-22
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-04-19
Abatement Due Date 1994-05-25
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-04-19
Abatement Due Date 1994-05-25
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-04-19
Abatement Due Date 1994-05-25
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State