Search icon

NEW YORK INTERIOR DEMOLITION, INC.

Company Details

Name: NEW YORK INTERIOR DEMOLITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1998 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2307681
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-13 56TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-13 56TH STREET, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
GIACOMO VALENTI Chief Executive Officer 1065 MACE AVENUE, BRONX, NY, United States, 10409

Filings

Filing Number Date Filed Type Effective Date
DP-1764627 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
001011002400 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981019000370 1998-10-19 CERTIFICATE OF INCORPORATION 1998-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300621422 0215000 1999-05-19 2 BROADWAY, NEW YORK, NY, 10004
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-06-15
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 1999-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 1999-10-01
Abatement Due Date 1999-10-06
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1999-10-01
Abatement Due Date 1999-10-21
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State