Search icon

SCALA INTERIOR CORP.

Company Details

Name: SCALA INTERIOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2004 (21 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3077353
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 122-10 26TH AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122-10 26TH AVE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JUAN BAUTISTA ARCE Chief Executive Officer 122-10 26TH AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2004-07-13 2006-09-11 Address 122-10 26 AVENUE, COLLEGE POINT, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2250547 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
060911002327 2006-09-11 BIENNIAL STATEMENT 2006-07-01
040713000612 2004-07-13 CERTIFICATE OF INCORPORATION 2004-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311981716 0215000 2008-04-23 111 FULTON ST, NEW YORK, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-23
Emphasis L: FALL
Case Closed 2009-06-11

Related Activity

Type Referral
Activity Nr 202648994
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-05-14
Abatement Due Date 2008-05-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-05-14
Abatement Due Date 2008-05-24
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-05-14
Abatement Due Date 2008-05-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700173 Labor Management Relations Act 2007-01-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-01-09
Termination Date 2007-04-26
Section 0185
Status Terminated

Parties

Name SCALA INTERIOR CORP.
Role Defendant
Name DRYWALL TAPERS AND POINTERS OF
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State