Search icon

MUNROD INTERIOR UPHOLSTERY, INC.

Company Details

Name: MUNROD INTERIOR UPHOLSTERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1992 (33 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1669269
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 629 FIFTH AVE, PELHAM, NY, United States, 10803
Principal Address: 717 MIDLAND AVENUE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUNROD UPHOLSTERY DOS Process Agent 629 FIFTH AVE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
MANUEL MUNOZ Chief Executive Officer 717 MIDLAND AVENUE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1993-10-26 1998-07-09 Address 629 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1992-09-29 1993-10-26 Address 629 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935409 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
981020002344 1998-10-20 BIENNIAL STATEMENT 1998-09-01
980709002702 1998-07-09 BIENNIAL STATEMENT 1996-09-01
931026003148 1993-10-26 BIENNIAL STATEMENT 1993-09-01
920929000135 1992-09-29 CERTIFICATE OF INCORPORATION 1992-09-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309598001 0216000 2006-11-22 111 EAST SANDFORD BOULEVARD, MOUNT VERNON, NY, 10550
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2006-11-22
Case Closed 2007-03-19

Related Activity

Type Inspection
Activity Nr 309594711
309594711 0216000 2006-07-28 111 EAST SANDFORD BOULEVARD, MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-07-28
Emphasis L: METHCHLO
Case Closed 2016-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2006-09-29
Abatement Due Date 2006-10-18
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2006-09-29
Abatement Due Date 2006-10-10
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 03
309593010 0216000 2006-04-05 111 EAST SANDFORD BOULEVARD, MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-05-12
Emphasis N: AMPUTATE
Case Closed 2006-08-25

Related Activity

Type Complaint
Activity Nr 205176183
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2006-05-23
Abatement Due Date 2006-05-26
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100025 D02 XII
Issuance Date 2006-05-23
Abatement Due Date 2006-05-26
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2006-05-23
Abatement Due Date 2006-05-26
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
305768848 0216000 2003-02-13 111 EAST SANDFORD BOULEVARD, MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-02-13
Emphasis L: WOOD, S: AMPUTATIONS, N: AMPUTATE
Case Closed 2003-02-28

Related Activity

Type Complaint
Activity Nr 203596929
Safety Yes
302810874 0216000 2001-04-19 111 EAST SANDFORD BOULEVARD, MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-19
Emphasis L: WOOD, S: AMPUTATIONS
Case Closed 2002-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2001-04-26
Abatement Due Date 2001-06-01
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2001-04-26
Abatement Due Date 2001-06-15
Current Penalty 855.0
Initial Penalty 855.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2001-04-26
Abatement Due Date 2001-06-15
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2001-04-26
Abatement Due Date 2001-06-15
Nr Instances 1
Nr Exposed 1
Gravity 05
302810825 0216000 2001-04-03 111 EAST SANDFORD BOULEVARD, MOUNT VERNON, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-05-23
Emphasis L: WOOD, S: AMPUTATIONS
Case Closed 2002-01-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2001-05-30
Abatement Due Date 2001-07-17
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 20
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2001-05-30
Abatement Due Date 2001-06-25
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 2001-05-30
Abatement Due Date 2001-07-05
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101052 D02
Issuance Date 2001-05-30
Abatement Due Date 2001-06-25
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101052 K
Issuance Date 2001-05-30
Abatement Due Date 2001-06-25
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2001-05-30
Abatement Due Date 2001-06-25
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-05-30
Abatement Due Date 2001-06-25
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2001-05-30
Abatement Due Date 2001-06-25
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2001-05-30
Abatement Due Date 2001-06-25
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2001-05-30
Abatement Due Date 2001-06-25
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003E
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-05-30
Abatement Due Date 2001-06-25
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-05-30
Abatement Due Date 2001-06-11
Nr Instances 1
Nr Exposed 15
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State