Search icon

KEY INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEY INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1999 (26 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 Summary

Date:
2010-04-07
Type:
Planned
Address:
91 WASHINGTON AVE., SAUGERTIES, NY, 12477
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-05
Type:
Planned
Address:
35 MARKET ST., POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-01-19
Type:
Prog Related
Address:
433 ALBANY POST ROAD, HYDE PARK, NY, 12538
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-01-11
Type:
Prog Related
Address:
75 CRYSTAL RUN, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-12-15
Type:
Prog Related
Address:
365 HOOKER AVE., POUGHKEEPSIE, NY, 12603
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-12-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State