Search icon

CHASE INTERIORS, INC.

Company Details

Name: CHASE INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1970 (55 years ago)
Date of dissolution: 25 Jun 1997
Entity Number: 288531
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 386 THIRD AVE., BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS KRAWCHICK DOS Process Agent 386 THIRD AVE., BROOKLYN, NY, United States, 11215

Filings

Filing Number Date Filed Type Effective Date
20160510080 2016-05-10 ASSUMED NAME CORP INITIAL FILING 2016-05-10
DP-1309615 1997-06-25 DISSOLUTION BY PROCLAMATION 1997-06-25
812310-2 1970-02-03 CERTIFICATE OF INCORPORATION 1970-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106913130 0213600 1990-12-11 235 WEST LISTER AVENUE, FALCONER, NY, 14733
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1991-02-12
Case Closed 1991-02-22

Related Activity

Type Referral
Activity Nr 901512186
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB
Issuance Date 1991-01-15
Abatement Due Date 1991-01-25
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1991-01-15
Abatement Due Date 1991-02-19
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 1991-01-15
Abatement Due Date 1991-02-19
Nr Instances 1
Nr Exposed 3
Gravity 00
1778968 0213600 1984-10-12 235 WEST LISTER AVENUE, FALCONER, NY, 14733
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-10-22
Case Closed 1984-11-21

Related Activity

Type Complaint
Activity Nr 70510987
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1984-10-29
Abatement Due Date 1984-12-03
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1984-10-29
Abatement Due Date 1984-11-01
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1984-10-29
Abatement Due Date 1984-11-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 D05
Issuance Date 1984-10-29
Abatement Due Date 1984-11-01
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1984-10-29
Abatement Due Date 1984-11-01
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1984-10-29
Abatement Due Date 1984-11-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State