Search icon

ALL STATE INTERIOR DEMOLITION INC.

Company Details

Name: ALL STATE INTERIOR DEMOLITION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1993 (32 years ago)
Entity Number: 1753634
ZIP code: 11237
County: Queens
Place of Formation: New York
Address: 242 RANDOLPH ST, BROOKLYN, NY, United States, 11237
Principal Address: 242 RANDOLPH STREET, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENZO FERRARA Chief Executive Officer 242 RANDOLPH STREET, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 RANDOLPH ST, BROOKLYN, NY, United States, 11237

Form 5500 Series

Employer Identification Number (EIN):
113174192
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-02 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-25 2016-06-27 Address 16 STERLING PLAZA, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1999-01-25 2016-06-27 Address 16 STERLING PLAZA, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1998-12-14 2005-11-29 Address 55-14 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170906006065 2017-09-06 BIENNIAL STATEMENT 2017-09-01
160627006059 2016-06-27 BIENNIAL STATEMENT 2015-09-01
120118002091 2012-01-18 BIENNIAL STATEMENT 2011-09-01
090908002231 2009-09-08 BIENNIAL STATEMENT 2009-09-01
070924002229 2007-09-24 BIENNIAL STATEMENT 2007-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-17
Type:
Unprog Rel
Address:
390 MADISON AVE., NEW YORK, NY, 10017
Safety Health:
Health
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State