Search icon

MCI INTERIORS, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN MILOHNIC Chief Executive Officer 3754 PERRY ST, JEFFERSON VALLEY, NY, United States, 10535

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3754 PERRY ST, JEFFERSON VALLEY, NY, United States, 10535

Links between entities

Type:
Headquarter of
Company Number:
0858748
State:
CONNECTICUT

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
255889.00
Total Face Value Of Loan:
0.00
Date:
2020-05-05
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:
255889.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-04
Type:
Prog Related
Address:
332 BEDFORD CENTER RD., BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-08-25
Type:
Planned
Address:
409 TARRYTOWN ROAD, WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-02-20
Type:
Unprog Rel
Address:
215 N. CENTRAL AVENUE, HARTSDALE, NY, 10530
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2018-04-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MCI INTERIORS, INC.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State