Search icon

NUWAY INTERIOR CORP.

Company Details

Name: NUWAY INTERIOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2009 (16 years ago)
Entity Number: 3819889
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MARIA FALCO Agent 5601 NORGE AVE., SUITE 1, MASPETH, NY, 11378

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2009-06-09 2010-06-01 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
100601000768 2010-06-01 CERTIFICATE OF CHANGE 2010-06-01
090609000124 2009-06-09 CERTIFICATE OF INCORPORATION 2009-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
331903187 0215000 2012-01-23 150 EAST 14TH STREET, NEW YORK, NY, 10003
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2012-01-23
Case Closed 2012-01-31
315551168 0215000 2011-05-13 150 EAST 14TH STREET, NEW YORK, NY, 10003
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-05-13
Emphasis L: FALL, L: GUTREH, S: FALL FROM HEIGHT
Case Closed 2014-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2011-07-15
Abatement Due Date 2011-07-27
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2011-07-15
Abatement Due Date 2011-07-27
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-07-15
Abatement Due Date 2011-07-27
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-07-15
Abatement Due Date 2011-07-27
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2011-07-15
Abatement Due Date 2011-07-27
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 8
Gravity 05

Date of last update: 10 Mar 2025

Sources: New York Secretary of State