Search icon

IDEAL INTERIORS INC.

Company Details

Name: IDEAL INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1998 (27 years ago)
Entity Number: 2235981
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 555 EIGHTH AVENUE, NEW YORK, NY, United States, 10018
Principal Address: 853 9TH AVE., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD RIVEA Chief Executive Officer 853 9TH AVE., NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 EIGHTH AVENUE, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133993426
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-09 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1998-03-06 2004-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-06 2004-09-09 Address 853 9TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040909000487 2004-09-09 CERTIFICATE OF AMENDMENT 2004-09-09
040818000365 2004-08-18 ANNULMENT OF DISSOLUTION 2004-08-18
DP-1653294 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000720002333 2000-07-20 BIENNIAL STATEMENT 2000-03-01
980306000331 1998-03-06 CERTIFICATE OF INCORPORATION 1998-03-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P04PJM0129
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-08-18
Description:
THIS ORDER WAS PLACED TO FURNISH AND INSTALL 39 LF OF WHITE OAK CROWN MOULDING AND WALL BENEATH PREVIOUSLY INSTALLED CEILING MOUNTED CROWN MOULDING.
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
GS02P04PJM0024
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-08-18
Description:
CONSTRUCT NEW DRYWALL PARTITIONS, INSTALL NEW HM DOORS. FRAMES, AND HARDWARE, PAINT OFFICES AND INSTALL NEW VERTICAL BLINDS FOR USMS IN ROOM 324.
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
GS02P08PJP0030
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-08-15
Description:
REPAIR AND ALTERATION FOR F.B.I.
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-17
Type:
Unprog Rel
Address:
31 MANHATTAN AVE, WHITE PLAINS, NY, 10607
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2023-06-16
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
IDEAL INTERIORS INC.
Party Role:
Defendant
Party Name:
TRUSTEES FOR THE MASON ,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES FOR THE MASON ,
Party Role:
Plaintiff
Party Name:
IDEAL INTERIORS INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State