Search icon

ACTION INTERIORS INC.

Company Details

Name: ACTION INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2298710
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 17 CLOVER LANE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J. FILIPPONE, ESQ. DOS Process Agent 17 CLOVER LANE, NORTHPORT, NY, United States, 11768

Filings

Filing Number Date Filed Type Effective Date
DP-1581958 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980917000518 1998-09-17 CERTIFICATE OF INCORPORATION 1998-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106894454 0213100 1990-09-18 DOLSON AVE. & CO. RD. 78, MIDDLETOWN, NY, 10940
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1990-09-18
Case Closed 1990-10-09

Related Activity

Type Inspection
Activity Nr 106994684
106994684 0213100 1990-05-23 DOLSON AVE. & CO. RD. 78, MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-05-24
Case Closed 1990-11-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-07-10
Abatement Due Date 1990-07-30
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-07-10
Abatement Due Date 1990-07-30
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-07-10
Abatement Due Date 1990-07-30
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1990-07-10
Abatement Due Date 1990-07-13
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1990-07-10
Abatement Due Date 1990-07-13
Nr Instances 1
Nr Exposed 2
11677069 0235300 1980-04-21 450 CLARKSON AVE, New York -Richmond, NY, 11203
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-04-21
Case Closed 1984-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State