Search icon

NORDIC INTERIOR, INC.

Company Details

Name: NORDIC INTERIOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1973 (52 years ago)
Entity Number: 258418
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Principal Address: 56-01 MASPETH AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORDIC INTERIOR, INC. 401(K) PLAN 2012 112295519 2013-10-15 NORDIC INTERIOR INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 321900
Sponsor’s telephone number 7184567000
Plan sponsor’s mailing address 56-01 MASPETH AVE, MASPETH, NY, 11378
Plan sponsor’s address 56-01 MASPETH AVE, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 112295519
Plan administrator’s name NORDIC INTERIOR INC.
Plan administrator’s address 56-01 MASPETH AVE, MASPETH, NY, 11378
Administrator’s telephone number 7184567000

Number of participants as of the end of the plan year

Active participants 21
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 20
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing LLOYD JACOBSEN
Valid signature Filed with authorized/valid electronic signature
NORDIC INTERIOR, INC. 401(K) PLAN 2011 112295519 2012-10-12 NORDIC INTERIOR INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 321900
Sponsor’s telephone number 7184567000
Plan sponsor’s mailing address 56-01 MASPETH AVE, MASPETH, NY, 11378
Plan sponsor’s address 56-01 MASPETH AVE, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 112295519
Plan administrator’s name NORDIC INTERIOR INC.
Plan administrator’s address 56-01 MASPETH AVE, MASPETH, NY, 11378
Administrator’s telephone number 7184567000

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 20
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing LLOYD JACOBSEN
Valid signature Filed with authorized/valid electronic signature
NORDIC INTERIOR, INC. 401(K) PLAN 2010 112295519 2011-10-13 NORDIC INTERIOR INC. 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 321900
Sponsor’s telephone number 7184567000
Plan sponsor’s mailing address 56-01 MASPETH AVE, MASPETH, NY, 11378
Plan sponsor’s address 56-01 MASPETH AVE, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 112295519
Plan administrator’s name NORDIC INTERIOR INC.
Plan administrator’s address 56-01 MASPETH AVE, MASPETH, NY, 11378
Administrator’s telephone number 7184567000

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing LLOYD JACOBSEN
Valid signature Filed with authorized/valid electronic signature
NORDIC INTERIOR, INC. 401(K) PLAN 2009 112295519 2010-07-09 NORDIC INTERIOR INC. 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2000-01-01
Business code 321900
Sponsor’s telephone number 7184567000
Plan sponsor’s mailing address 56-01 MASPETH AVE, MASPETH, NY, 11378
Plan sponsor’s address 56-01 MASPETH AVE, MASPETH, NY, 11378

Plan administrator’s name and address

Administrator’s EIN 112295519
Plan administrator’s name NORDIC INTERIOR INC.
Plan administrator’s address 56-01 MASPETH AVE, MASPETH, NY, 11378
Administrator’s telephone number 7184567000

Number of participants as of the end of the plan year

Active participants 21
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 24
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-07-09
Name of individual signing LLOYD JACOBSEN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
BALLON STOLL BADER & NADLER, P.C. DOS Process Agent 1450 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HELGE HALVORSEN Chief Executive Officer 37 LONG LOTS RD, NEW CANAAN, CT, United States, 09840

History

Start date End date Type Value
1973-04-06 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-04-06 1995-05-05 Address 767 FIFTH AVE., NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130521002283 2013-05-21 BIENNIAL STATEMENT 2013-04-01
110426002461 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090413002979 2009-04-13 BIENNIAL STATEMENT 2009-04-01
20070918028 2007-09-18 ASSUMED NAME LLC INITIAL FILING 2007-09-18
070416002242 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050526002364 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030410002943 2003-04-10 BIENNIAL STATEMENT 2003-04-01
010418002469 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990428002292 1999-04-28 BIENNIAL STATEMENT 1999-04-01
970509002468 1997-05-09 BIENNIAL STATEMENT 1997-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313427726 0215600 2010-05-19 56-01 MASPETH AVENUE, MASPETH, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-06-07
Emphasis L: HHHT50, N: DUSTEXPL
Case Closed 2010-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2010-06-17
Abatement Due Date 2010-08-03
Current Penalty 615.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 70
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-06-17
Abatement Due Date 2010-08-20
Current Penalty 360.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 2010-06-17
Abatement Due Date 2010-08-03
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2010-06-17
Abatement Due Date 2010-08-03
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 2010-06-17
Abatement Due Date 2010-08-03
Current Penalty 615.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 35
Gravity 03
303533954 0215600 2003-01-10 56-01 MASPETH AVENUE, MASPETH, NY, 11378
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-01-24
303528145 0215600 2000-11-16 56-01 MASPETH AVENUE, MASPETH, NY, 11378
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2000-11-16
Case Closed 2008-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-20
Abatement Due Date 2000-12-29
Initial Penalty 800.0
Nr Instances 1
Gravity 00
300616901 0215000 1998-03-10 150 E 42ND STREET, NEW YORK, NY, 10017
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-03-10
Case Closed 2001-11-01

Related Activity

Type Referral
Activity Nr 200851806
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 1998-04-17
Abatement Due Date 1998-05-06
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
300615531 0215000 1997-11-07 150 E 42ND STREET, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-11-20
Case Closed 1998-05-01

Related Activity

Type Complaint
Activity Nr 200839702
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260304 I01
Issuance Date 1997-12-19
Abatement Due Date 1997-12-24
Current Penalty 5200.0
Initial Penalty 11000.0
Contest Date 1997-12-30
Final Order 1998-05-04
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1997-12-19
Abatement Due Date 1997-12-26
Current Penalty 300.0
Initial Penalty 700.0
Contest Date 1997-12-30
Final Order 1998-05-04
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1997-12-19
Abatement Due Date 1997-12-26
Current Penalty 300.0
Initial Penalty 700.0
Contest Date 1997-12-30
Final Order 1998-05-04
Nr Instances 1
Nr Exposed 5
Gravity 03
300613692 0215000 1997-03-25 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-03-27
Case Closed 2000-11-06

Related Activity

Type Referral
Activity Nr 200850667
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1997-05-09
Abatement Due Date 1997-05-21
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 13
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-05-09
Abatement Due Date 1997-05-21
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 13
Gravity 10
100600980 0215000 1991-03-01 1 LINCOLN PLAZA, NEW YORK, NY, 10023
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-03-01
Case Closed 1992-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1991-03-12
Abatement Due Date 1991-04-15
Current Penalty 100.0
Initial Penalty 825.0
Contest Date 1991-04-09
Final Order 1991-09-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-03-12
Abatement Due Date 1991-04-15
Current Penalty 100.0
Initial Penalty 825.0
Contest Date 1991-04-09
Final Order 1991-09-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-03-12
Abatement Due Date 1991-04-15
Current Penalty 200.0
Initial Penalty 825.0
Contest Date 1991-04-09
Final Order 1991-09-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-03-12
Abatement Due Date 1991-03-18
Current Penalty 200.0
Initial Penalty 825.0
Contest Date 1991-04-09
Final Order 1991-09-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-03-12
Abatement Due Date 1991-04-15
Current Penalty 200.0
Initial Penalty 825.0
Contest Date 1991-04-09
Final Order 1991-09-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-03-12
Abatement Due Date 1991-03-20
Current Penalty 200.0
Initial Penalty 825.0
Contest Date 1991-04-09
Final Order 1991-09-16
Nr Instances 1
Nr Exposed 2
Gravity 01
17647520 0215000 1987-04-15 425 PARK AVENUE, NEW YORK, NY, 10022
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-04-23
Case Closed 1988-03-17

Related Activity

Type Complaint
Activity Nr 71216014
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-05-29
Abatement Due Date 1987-06-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 15
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1987-05-29
Abatement Due Date 1987-06-23
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1987-05-29
Abatement Due Date 1987-06-10
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1987-05-29
Abatement Due Date 1987-06-10
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-05-29
Abatement Due Date 1987-06-10
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 5
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-05-29
Abatement Due Date 1987-06-17
Nr Instances 1
Nr Exposed 30
1081629 0215000 1985-01-14 60 BROAD STREET, NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1985-01-14
Case Closed 1985-06-03

Related Activity

Type Referral
Activity Nr 900523432
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1985-03-12
Abatement Due Date 1985-03-15
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
11803905 0215000 1983-09-08 8424 DITMAS AVE, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-08
Case Closed 1984-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-09-26
Abatement Due Date 1983-10-03
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-12-07
Case Closed 1976-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260304 D
Issuance Date 1976-12-13
Abatement Due Date 1976-12-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1976-12-13
Abatement Due Date 1976-12-16
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9408493 Other Contract Actions 1994-11-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-11-22
Termination Date 1996-01-31
Date Issue Joined 1995-01-23
Section 1332

Parties

Name NORDIC INTERIOR, INC.
Role Plaintiff
Name EAGLE PLYWOOD
Role Defendant
1205107 Employee Retirement Income Security Act (ERISA) 2012-06-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-29
Termination Date 2014-03-05
Date Issue Joined 2013-09-11
Pretrial Conference Date 2013-08-09
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YORK CITY
Role Plaintiff
Name NORDIC INTERIOR, INC.
Role Defendant
1201894 Employee Retirement Income Security Act (ERISA) 2012-03-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-14
Termination Date 2013-06-27
Date Issue Joined 2012-04-04
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YORK CITY
Role Plaintiff
Name NORDIC INTERIOR, INC.
Role Defendant
9201784 Employee Retirement Income Security Act (ERISA) 1992-03-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 73
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-03-12
Termination Date 1992-07-07
Pretrial Conference Date 1992-05-07
Section 1132

Parties

Name HETCHKOP,
Role Plaintiff
Name NORDIC INTERIOR, INC.
Role Defendant
1602592 Employee Retirement Income Security Act (ERISA) 2016-04-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-07
Termination Date 2016-07-07
Date Issue Joined 2016-05-20
Section 1132
Status Terminated

Parties

Name NEW YORK CITY DISTRICT ,
Role Plaintiff
Name NORDIC INTERIOR, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State