Search icon

KEY INTERIORS, INC.

Company Details

Name: KEY INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1999 (25 years ago)
Date of dissolution: 09 Dec 2008
Entity Number: 2441084
ZIP code: 12550
County: Orange
Place of Formation: New York
Principal Address: 169 STONE CASTLE RD, ROCKTAVERN, NY, United States, 12575
Address: PO BOX 7280, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEW MOZAYENY DOS Process Agent PO BOX 7280, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
KEW MOZAYENY Chief Executive Officer PO BOX 7280, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2001-12-12 2005-12-20 Address 1 ARDMORE ST, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1999-11-18 2005-12-20 Address ONE ARDMORE STREET, NEWBURGH, NY, 14550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081209000816 2008-12-09 CERTIFICATE OF DISSOLUTION 2008-12-09
071126002082 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051220002410 2005-12-20 BIENNIAL STATEMENT 2005-11-01
011212002149 2001-12-12 BIENNIAL STATEMENT 2001-11-01
991118000086 1999-11-18 CERTIFICATE OF INCORPORATION 1999-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313758211 0213100 2010-04-07 91 WASHINGTON AVE., SAUGERTIES, NY, 12477
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-07
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2010-04-12
310517313 0213100 2006-12-05 35 MARKET ST., POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-12-05
Case Closed 2006-12-07
309204394 0213100 2006-01-19 433 ALBANY POST ROAD, HYDE PARK, NY, 12538
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-01-19
Emphasis L: FALL
Case Closed 2006-01-19
309204162 0213100 2006-01-11 75 CRYSTAL RUN, MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-01-11
Emphasis L: FALL
Case Closed 2006-01-12
307537217 0213100 2004-12-15 365 HOOKER AVE., POUGHKEEPSIE, NY, 12603
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-12-15
Emphasis L: FALL
Case Closed 2005-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-01-25
Abatement Due Date 2005-01-28
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 C03
Issuance Date 2005-01-25
Abatement Due Date 2005-03-01
Nr Instances 1
Nr Exposed 2
Gravity 01
304463581 0213100 2002-01-04 HILTON GARDENS, WESTAGE CENTER, RT 9 AND 84, FISHKILL, NY, 12524
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2002-01-04
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-01-08

Related Activity

Type Complaint
Activity Nr 202927828
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0410304 Other Contract Actions 2004-12-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 550000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2004-12-30
Termination Date 2005-09-08
Date Issue Joined 2005-02-28
Pretrial Conference Date 2005-06-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name KEY INTERIORS, INC.
Role Plaintiff
Name CED CONSTRUCTION PARTNERS, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State