Search icon

NORTH STAR INTERIORS CORP.

Company Details

Name: NORTH STAR INTERIORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1996 (29 years ago)
Entity Number: 2053114
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 20 QUEEN ANNE LANE, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH STAR INTERIORS CORP. DOS Process Agent 20 QUEEN ANNE LANE, WAPPINGERS FALLS, NY, United States, 12590

Agent

Name Role Address
MR. KAREN SCARAMELLINO Agent RR #1, BOX 121-D, DOVER PLAINS, NY, 12522

Chief Executive Officer

Name Role Address
DIANE AZZARO Chief Executive Officer 20 QUEEN ANNE LANE, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2006-06-22 2020-07-08 Address 20 QUEEN ANNE LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2002-06-20 2006-06-22 Address 20 QUEEN ANNE LN, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2000-07-05 2002-06-20 Address 20 QUEEN ANNE LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1998-07-02 2006-06-22 Address 20 QUEEN ANNE LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1998-07-02 2000-07-05 Address 20 QUEEN ANNE LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200708060349 2020-07-08 BIENNIAL STATEMENT 2020-07-01
160706006836 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140722006300 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120806002952 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100721002314 2010-07-21 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53792.00
Total Face Value Of Loan:
53792.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State