Search icon

EASTERN INTERIORS INC.

Company Details

Name: EASTERN INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2009 (16 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3826048
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

Filings

Filing Number Date Filed Type Effective Date
DP-2130370 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
090624000358 2009-06-24 CERTIFICATE OF INCORPORATION 2009-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106153661 0213100 1993-06-15 ONE ABELE BLVD., CLIFTON PARK, NY, 12065
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-06-16
Case Closed 1993-06-22
107515538 0213100 1991-05-16 ROUTE 29, POST OFFICE, SARATOGA SPRINGS, NY, 12866
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-05-17
Case Closed 1991-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1991-06-10
Abatement Due Date 1991-06-13
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1991-06-10
Abatement Due Date 1991-06-13
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1991-06-10
Abatement Due Date 1991-06-13
Nr Instances 1
Nr Exposed 1

Date of last update: 27 Mar 2025

Sources: New York Secretary of State