Search icon

INTERSTATE MAINTENANCE CORP.

Company Details

Name: INTERSTATE MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1963 (62 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 156483
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 66 COURT ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GUSTAVE TAFT DOS Process Agent 66 COURT ST, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-1433702 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
C096563-2 1990-01-16 ASSUMED NAME CORP INITIAL FILING 1990-01-16
A460319-4 1978-01-26 CERTIFICATE OF AMENDMENT 1978-01-26
377269 1963-04-25 CERTIFICATE OF INCORPORATION 1963-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346928682 0213600 2023-08-23 60 COMMERCE DRIVE, BUFFALO, NY, 14218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-08-23
Case Closed 2023-09-01

Related Activity

Type Complaint
Activity Nr 2068070
Safety Yes
17769522 0215000 1986-04-29 RED HOOK TER. BLDG. #115 - FT. HAMILTON AVE., BROOKLYN, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1986-06-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19170152 D01 VII
Issuance Date 1986-05-09
Abatement Due Date 1986-05-19
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19170152 D01 XVI
Issuance Date 1986-05-09
Abatement Due Date 1986-05-19
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19170151 H01
Issuance Date 1986-05-09
Abatement Due Date 1986-05-28
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Repeat
Standard Cited 19170151 H02
Issuance Date 1986-05-09
Abatement Due Date 1986-05-28
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19170152 C03
Issuance Date 1986-05-09
Abatement Due Date 1986-05-28
Nr Instances 3
Nr Exposed 3

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9004292 Other Contract Actions 1990-12-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-12-13
Termination Date 1991-06-28
Section 1132

Parties

Name METRO-ILA FRINGE BENEFIT FUND
Role Plaintiff
Name INTERSTATE MAINTENANCE CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State