Name: | JUPITER INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2002 (23 years ago) |
Entity Number: | 2747012 |
ZIP code: | 11426 |
County: | Queens |
Place of Formation: | New York |
Address: | 85-33 251ST STREET, BELLEROSE, NY, United States, 11426 |
Contact Details
Phone +1 347-996-7819
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIAM DONNELLY | DOS Process Agent | 85-33 251ST STREET, BELLEROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
LIAM DONNELLY | Chief Executive Officer | 85-33 251ST STREET, BELLEROSE, NY, United States, 11426 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1362245-DCA | Active | Business | 2010-07-12 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-03-31 | 2012-07-27 | Address | 39-27 45TH ST, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer) |
2004-03-31 | 2012-07-27 | Address | 39-27 45TH ST, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office) |
2002-03-26 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-03-26 | 2012-07-27 | Address | KATHLEEN MCCALLION, 39-27 45TH STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140502002248 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
120727002079 | 2012-07-27 | BIENNIAL STATEMENT | 2012-03-01 |
040331002929 | 2004-03-31 | BIENNIAL STATEMENT | 2004-03-01 |
020326000133 | 2002-03-26 | CERTIFICATE OF INCORPORATION | 2002-03-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3614003 | TRUSTFUNDHIC | INVOICED | 2023-03-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3614004 | RENEWAL | INVOICED | 2023-03-10 | 100 | Home Improvement Contractor License Renewal Fee |
3285454 | TRUSTFUNDHIC | INVOICED | 2021-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285455 | RENEWAL | INVOICED | 2021-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
2934529 | RENEWAL | INVOICED | 2018-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
2934528 | TRUSTFUNDHIC | INVOICED | 2018-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2488332 | TRUSTFUNDHIC | INVOICED | 2016-11-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2488333 | RENEWAL | INVOICED | 2016-11-12 | 100 | Home Improvement Contractor License Renewal Fee |
1998819 | TRUSTFUNDHIC | INVOICED | 2015-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1998820 | RENEWAL | INVOICED | 2015-02-26 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342436904 | 0215000 | 2017-06-28 | 179 EAST 79TH STREET. APT 6A AND 6B, NEW YORK, NY, 10075 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1243914 |
Safety | Yes |
Type | Complaint |
Activity Nr | 1234621 |
Safety | Yes |
Violation Items
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2017-08-15 |
Abatement Due Date | 2017-10-05 |
Current Penalty | 3600.0 |
Initial Penalty | 2716.0 |
Final Order | 2017-10-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosures, nor by any of the means listed in subparagraphs (A) through (D) of this paragraph. Location: a) In apartment 6A and 6B at 179 East 79th Street, New York, N.Y. 10075 jobsite On 06/28/17, there were uncovered switches and uncovered receptacles on the wall with electrical live parts and wiring exposed. Employees were exposed to electric shock hazard. |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260405 B02 |
Issuance Date | 2017-08-15 |
Abatement Due Date | 2017-10-05 |
Current Penalty | 0.0 |
Initial Penalty | 2716.0 |
Final Order | 2017-10-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(b)(2): All pull boxes, junction boxes, and fittings were not provided with covers. Location: a) In apartment 6A and 6B at 179 East 79th Street, New York, N.Y. 10075 jobsite On 06/28/17, there were uncovered switches and uncovered receptacles on the wall with electrical live parts and wiring exposed. Employees were exposed to electric shock hazard. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3499728704 | 2021-03-31 | 0202 | PPS | 3346 55th St, Woodside, NY, 11377-1907 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State