Search icon

ELEANOR AMBOS INTERIORS, LTD.

Company Details

Name: ELEANOR AMBOS INTERIORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1967 (57 years ago)
Entity Number: 216303
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 44-01 ELEVENTH STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELEANOR AMBOS Chief Executive Officer 44-01 ELEVENTH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
CLIFTON H. STANNAGE DOS Process Agent 200 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1997-11-05 2008-01-14 Address 44-01 ELEVENTH ST, LONG ISLAND CITY, NY, 11101, 5101, USA (Type of address: Chief Executive Officer)
1997-11-05 2008-01-14 Address 44-01 ELEVENTH ST, LONG ISLAND CITY, NY, 11101, 5101, USA (Type of address: Principal Executive Office)
1997-11-05 2008-01-14 Address 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-03-18 1997-11-05 Address 130 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-03-18 1997-11-05 Address 130 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1967-11-17 1997-11-05 Address 200 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170216015 2017-02-16 ASSUMED NAME CORP INITIAL FILING 2017-02-16
111118002228 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091118002075 2009-11-18 BIENNIAL STATEMENT 2009-11-01
080114003144 2008-01-14 BIENNIAL STATEMENT 2007-11-01
051227002155 2005-12-27 BIENNIAL STATEMENT 2005-11-01
031030002047 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011106002800 2001-11-06 BIENNIAL STATEMENT 2001-11-01
971105002298 1997-11-05 BIENNIAL STATEMENT 1997-11-01
960318002375 1996-03-18 BIENNIAL STATEMENT 1993-11-01
649606-2 1967-11-17 CERTIFICATE OF INCORPORATION 1967-11-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2841948 Intrastate Non-Hazmat 2016-01-25 - - 3 1 Private(Property)
Legal Name ELEANOR AMBOS INTERIORS LTD
DBA Name ELEANOR AMBOS INTERIORS LTD.
Physical Address 4401 11TH ST , LONG IS CITY, NY, 11101-5101, US
Mailing Address 4401 11TH ST , LONG IS CITY, NY, 11101-5101, US
Phone (718) 784-3716
Fax (718) 392-8435
E-mail METROPOLITANCO@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State