Search icon

INTERIOR DESIGNS, INC.

Company Details

Name: INTERIOR DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2179055
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 275 MCLAIN STREET, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 MCLAIN STREET, BEDFORD HILLS, NY, United States, 10507

Filings

Filing Number Date Filed Type Effective Date
DP-1545448 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970910000391 1997-09-10 CERTIFICATE OF INCORPORATION 1997-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310516752 0213100 2006-10-27 1 CRUM ELBOW ROAD, POUGHKEEPSIE, NY, 12601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-10-27
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, S: SILICA, S: STRUCK-BY
Case Closed 2012-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2006-11-13
Abatement Due Date 2006-12-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-11-13
Abatement Due Date 2006-12-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-11-13
Abatement Due Date 2006-12-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-11-13
Abatement Due Date 2006-11-16
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-11-13
Abatement Due Date 2006-11-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-11-13
Abatement Due Date 2006-12-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-11-13
Abatement Due Date 2006-12-18
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-11-13
Abatement Due Date 2006-12-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-11-13
Abatement Due Date 2006-12-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2006-11-13
Abatement Due Date 2006-12-18
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State