Name: | DML INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1992 (33 years ago) |
Entity Number: | 1606265 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1951 OCEAN AVENUE-UNIT #5, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 76 THE WOODS, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA GIUSTINIANI | Chief Executive Officer | 76 THE WOODS, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1951 OCEAN AVENUE-UNIT #5, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-28 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-23 | 2023-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-06 | 2024-12-18 | Address | 1951 OCEAN AVENUE-UNIT #5, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1992-01-27 | 2022-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-01-27 | 2012-04-06 | Address | 400 TOWN LINE ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218001347 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
120406000004 | 2012-04-06 | CERTIFICATE OF CHANGE | 2012-04-06 |
920127000193 | 1992-01-27 | CERTIFICATE OF INCORPORATION | 1992-01-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102882164 | 0214700 | 1993-03-24 | 425 BROADHOLLOW RD., MELVILLE, NY, 11747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74075490 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1993-07-29 |
Abatement Due Date | 1993-08-03 |
Current Penalty | 150.0 |
Initial Penalty | 450.0 |
Contest Date | 1993-10-04 |
Final Order | 1994-03-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1993-07-29 |
Abatement Due Date | 1993-08-03 |
Contest Date | 1993-10-04 |
Final Order | 1994-03-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-07-29 |
Abatement Due Date | 1993-08-03 |
Contest Date | 1993-10-04 |
Final Order | 1994-03-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2318177205 | 2020-04-16 | 0235 | PPP | 1951 Ocean Avenue, RONKONKOMA, NY, 11779-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State