Search icon

ACTION INTERIORS UNLIMITED, INC.

Company Details

Name: ACTION INTERIORS UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1714918
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 125 KRAGER ROAD, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 KRAGER ROAD, BINGHAMTON, NY, United States, 13904

Chief Executive Officer

Name Role Address
SOPHIE MACIAK Chief Executive Officer 125 KRAGER ROAD, BINGHAMTON, NY, United States, 13904

Filings

Filing Number Date Filed Type Effective Date
DP-1752484 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
050610002008 2005-06-10 BIENNIAL STATEMENT 2005-03-01
030303002655 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010316002745 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990325002196 1999-03-25 BIENNIAL STATEMENT 1999-03-01
970318002080 1997-03-18 BIENNIAL STATEMENT 1997-03-01
951114002523 1995-11-14 BIENNIAL STATEMENT 1995-03-01
940324002479 1994-03-24 BIENNIAL STATEMENT 1994-03-01
930331000419 1993-03-31 CERTIFICATE OF INCORPORATION 1993-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114103104 0215800 1993-08-25 P & C MALL RT. #28, HARTWICK, NY, 13348
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1993-08-25
Case Closed 1993-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-09-22
Abatement Due Date 1993-09-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State