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

Links between entities

Type Company Name Company Number State
Headquarter of MCI INTERIORS, INC., CONNECTICUT 0858748 CONNECTICUT

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314979642 0216000 2011-08-04 332 BEDFORD CENTER RD., BEDFORD HILLS, NY, 10507
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-08-10
Emphasis L: LOCALTARG
Case Closed 2013-09-16

Violation Items

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
313004574 0216000 2010-08-25 409 TARRYTOWN ROAD, WHITE PLAINS, NY, 10603
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
305775694 0216000 2004-02-20 215 N. CENTRAL AVENUE, HARTSDALE, NY, 10530
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