Search icon

EXPRESSWAY INTERIORS INC.

Company Details

Name: EXPRESSWAY INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1978 (47 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 515487
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 128 DAWN AVE., CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPRESSWAY INTERIORS INC. DOS Process Agent 128 DAWN AVE., CENTEREACH, NY, United States, 11720

Filings

Filing Number Date Filed Type Effective Date
20150527063 2015-05-27 ASSUMED NAME LLC INITIAL FILING 2015-05-27
DP-794749 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A522421-4 1978-10-12 CERTIFICATE OF INCORPORATION 1978-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11568292 0214700 1983-03-08 2445 OCEANSIDE RD, Oceanside, NY, 11572
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-10
Case Closed 1983-03-10
11449048 0214700 1982-03-23 RTE 25A CEDAR STREET, Stony Brook, NY, 11790
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-03-23
Case Closed 1982-04-02
11481819 0214700 1981-04-22 S E C NORTHERN BLVD & GLEN COV, Greenvale, NY, 11548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-23
Case Closed 1981-06-03
11481272 0214700 1980-06-24 15 BARSTOW RD, Great Neck Estates, NY, 11021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-10
Case Closed 1980-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-07-17
Abatement Due Date 1980-07-20
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-07-17
Abatement Due Date 1980-07-25
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State