Name: | MCI INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1996 (29 years ago) |
Entity Number: | 2062228 |
ZIP code: | 10535 |
County: | Putnam |
Place of Formation: | New York |
Address: | 3754 PERRY ST, JEFFERSON VALLEY, NY, United States, 10535 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MCI INTERIORS, INC., CONNECTICUT | 0858748 | CONNECTICUT |
Name | Role | Address |
---|---|---|
STEVEN MILOHNIC | Chief Executive Officer | 3754 PERRY ST, JEFFERSON VALLEY, NY, United States, 10535 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3754 PERRY ST, JEFFERSON VALLEY, NY, United States, 10535 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-17 | 2022-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-11-06 | 2014-09-26 | Address | 3754 PERRY ST, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer) |
1996-09-03 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-09-03 | 2012-11-06 | Address | 11 CLEARBROOK ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220207003493 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
140926006046 | 2014-09-26 | BIENNIAL STATEMENT | 2014-09-01 |
121106002441 | 2012-11-06 | BIENNIAL STATEMENT | 2012-09-01 |
960903000234 | 1996-09-03 | CERTIFICATE OF INCORPORATION | 1996-09-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314979642 | 0216000 | 2011-08-04 | 332 BEDFORD CENTER RD., BEDFORD HILLS, NY, 10507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2011-09-13 |
Abatement Due Date | 2011-09-16 |
Current Penalty | 1400.0 |
Initial Penalty | 2805.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-08-25 |
Emphasis | S: COMMERCIAL CONSTR, L: FALL, L: LOCALTARG |
Case Closed | 2010-11-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2010-09-27 |
Abatement Due Date | 2010-09-30 |
Current Penalty | 262.5 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2010-09-27 |
Abatement Due Date | 2010-09-30 |
Current Penalty | 262.5 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Imminent Danger |
Gravity | 03 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-02-20 |
Case Closed | 2004-06-08 |
Related Activity
Type | Referral |
Activity Nr | 202027132 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2004-04-28 |
Abatement Due Date | 2004-05-03 |
Current Penalty | 337.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State