Search icon

INTERIOR SYSTEMS, INC.

Company Details

Name: INTERIOR SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2004 (21 years ago)
Entity Number: 3063618
ZIP code: 10005
County: New York
Place of Formation: District of Columbia
Principal Address: 8280 WILLOW OAKS CORPORATE DR, SUITE 150, FAIRFAX, VA, United States, 22031
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER J. LEFEBVRE Chief Executive Officer 8280 WILLOW OAKS CORPORATE DR, SUITE 150, FAIRFAX, VA, United States, 22031

History

Start date End date Type Value
2020-12-01 2020-12-18 Address 8280 WILLOW OAKS CORPORATE DR, SUITE 150, FAIRFAX, VA, 22031, USA (Type of address: Chief Executive Officer)
2012-06-07 2020-12-01 Address 1201 15TH ST NW / SUITE 200, WASHINGTON, DC, 20005, 2842, USA (Type of address: Chief Executive Officer)
2010-06-16 2020-12-18 Address 1201 15TH ST NW / SUITE 200, WASHINGTON, DC, 20005, 2842, USA (Type of address: Principal Executive Office)
2010-06-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-06-16 2012-06-07 Address 1201 15TH ST NW / SUITE 200, WASHINGTON, DC, 20005, 2842, USA (Type of address: Chief Executive Officer)
2006-06-22 2010-06-16 Address 1201 15TH ST NW, STE 200, WASHINGTON, DC, 20005, 2842, USA (Type of address: Principal Executive Office)
2006-06-22 2010-06-16 Address 1201 15TH ST NW, STE 200, WASHINGTON, DC, 20005, 2842, USA (Type of address: Chief Executive Officer)
2004-06-08 2010-06-16 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-06-08 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201218002009 2020-12-18 AMENDMENT TO BIENNIAL STATEMENT 2020-06-01
201201061886 2020-12-01 BIENNIAL STATEMENT 2020-06-01
SR-39294 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39295 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140602006457 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120607006302 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100616002502 2010-06-16 BIENNIAL STATEMENT 2010-06-01
060622002281 2006-06-22 BIENNIAL STATEMENT 2006-06-01
040608000924 2004-06-08 APPLICATION OF AUTHORITY 2004-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305777484 0215000 2003-01-07 13 EAST 30 STREET, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-01-23
Emphasis S: AMPUTATIONS, L: FALL, S: CONSTRUCTION
Case Closed 2005-10-24

Related Activity

Type Complaint
Activity Nr 204115299
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2003-02-06
Abatement Due Date 2003-02-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Accident
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2003-02-06
Abatement Due Date 2003-02-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2003-02-06
Abatement Due Date 2003-02-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2003-02-06
Abatement Due Date 2003-02-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
109862250 0215800 1990-11-28 1030 CRAFT RD., LANSING, NY, 14852
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-11-29
Case Closed 1991-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-01-10
Abatement Due Date 1991-01-13
Current Penalty 600.5
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1991-01-10
Abatement Due Date 1991-01-13
Current Penalty 246.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 6
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-01-10
Abatement Due Date 1991-01-13
Current Penalty 246.0
Initial Penalty 350.0
Nr Instances 3
Nr Exposed 6
Gravity 07
107650616 0215800 1990-07-19 ST. LAWRENCE CENTRE, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-27
Case Closed 1990-10-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1990-09-27
Abatement Due Date 1990-09-30
Nr Instances 1
Nr Exposed 2
Gravity 01
1006824 0213600 1985-01-11 75 WOODBURY AVE, ROCHESTER, NY, 14604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-15
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-01-18
Abatement Due Date 1985-01-21
Nr Instances 1
Nr Exposed 1
169581 0215800 1984-02-15 OGDENSBURG CORRECTIONAL FACILI, Ogdensburg, NY, 13669
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-22
Case Closed 1984-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1984-03-07
Abatement Due Date 1984-03-10
Nr Instances 1
12043170 0215800 1983-11-25 310 SOUTH CROUSE AVE, Syracuse, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-28
Case Closed 1984-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-12-14
Abatement Due Date 1983-12-17
Nr Instances 1
12012183 0215800 1981-01-28 4433 VESTAL PARKWAY EAST, Vestal, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-28
Case Closed 1981-01-28
12011433 0215800 1980-07-30 174-178 COURT STREET, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-31
Case Closed 1980-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1980-08-12
Abatement Due Date 1980-08-15
Nr Instances 1

Date of last update: 29 Mar 2025

Sources: New York Secretary of State