Search icon

TESTORI INTERIORS, INC.

Company Details

Name: TESTORI INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2000 (25 years ago)
Entity Number: 2468513
ZIP code: 12919
County: Steuben
Place of Formation: New York
Principal Address: PO BOX 40, 45 CANNON DRIVE, SMMERSIDE PEI, Canada, C1N4P-6
Address: 107 LAWRENCE PAQUETTE DR, CHAMPLAIN, NY, United States, 12919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 LAWRENCE PAQUETTE DR, CHAMPLAIN, NY, United States, 12919

Chief Executive Officer

Name Role Address
LINDO LAPEGNA Chief Executive Officer PO BOX 40, 45 CANNON DRIVE, SUMMERSIDE PEI, Canada, C1N4P-6

Form 5500 Series

Employer Identification Number (EIN):
161599070
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2004-08-09 2008-03-26 Address PO BOX 40, 50 AEROSPACE BLVD, SUMMERSIDE PEI, CAN (Type of address: Chief Executive Officer)
2004-08-09 2008-03-26 Address PO BOX 40, 50 AEROSPACE BLVD, SMMERSIDE PEI, CAN (Type of address: Principal Executive Office)
2002-03-12 2004-08-09 Address PO BOX 85, ICE HOUSE ROAD, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2002-03-12 2004-08-09 Address ICE HOUSE ROAD, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
2002-03-12 2010-03-19 Address PO BOX 85, ICE HOUSE ROAD, HORNELL, NY, 14843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100319002470 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080326002309 2008-03-26 BIENNIAL STATEMENT 2008-02-01
040809002567 2004-08-09 BIENNIAL STATEMENT 2004-02-01
020312002052 2002-03-12 BIENNIAL STATEMENT 2002-02-01
000202000034 2000-02-02 CERTIFICATE OF INCORPORATION 2000-02-02

USAspending Awards / Financial Assistance

Date:
2010-01-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1171000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-21
Type:
FollowUp
Address:
107 LAWRENCE PAQUETTE DRIVE, CHAMPLAIN, NY, 12919
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-04-21
Type:
FollowUp
Address:
107 LAWRENCE PAQUETTE DRIVE, CHAMPLAIN, NY, 12919
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-03-28
Type:
Complaint
Address:
107 LAWRENCE PAQUETTE DRIVE, CHAMPLAIN, NY, 12919
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2013-03-28
Type:
Complaint
Address:
107 LAWRENCE PAQUETTE DRIVE, CHAMPLAIN, NY, 12919
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-12
Type:
Complaint
Address:
ICE HOUSE ROAD, HORNELL, NY, 14843
Safety Health:
Health
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State