Search icon

ALLSTATE INTERIORS, INC.

Headquarter

Company Details

Name: ALLSTATE INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1998 (27 years ago)
Entity Number: 2308601
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 1195 RTE 208, MONROE, NY, United States, 10950
Principal Address: 1195 ROUTE 208, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1195 RTE 208, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
FRED SOWARD Chief Executive Officer 1195 ROUTE 208, MONROE, NY, United States, 10950

Links between entities

Type:
Headquarter of
Company Number:
0618780
State:
CONNECTICUT

History

Start date End date Type Value
1998-10-21 2021-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-21 2004-11-15 Address 26 MURRAY AVE., GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081107002507 2008-11-07 BIENNIAL STATEMENT 2008-10-01
041115002679 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021108002075 2002-11-08 BIENNIAL STATEMENT 2002-10-01
981021000488 1998-10-21 CERTIFICATE OF INCORPORATION 1998-10-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-05
Type:
Planned
Address:
10 LEONARD STREET, BEACON, NY, 12508
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-09
Type:
Prog Related
Address:
170 BROWN PLACE, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-04-01
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:
ALLSTATE INTERIORS, INC.
Party Role:
Plaintiff
Party Name:
UNITED BROTHERHOOD OF C,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State