Search icon

CUSTOM INTERIORS INC

Company Details

Name: CUSTOM INTERIORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5267134
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 8 CRATER LAKE DRIVE, CORAM, NY, United States, 11727

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDDIE VERDUGO DOS Process Agent 8 CRATER LAKE DRIVE, CORAM, NY, United States, 11727

Filings

Filing Number Date Filed Type Effective Date
180116010481 2018-01-16 CERTIFICATE OF INCORPORATION 2018-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305794455 0213100 2004-03-11 100 GALLERIA DRIVE, MIDDLETOWN, NY, 10941
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-03-11
Emphasis L: FALL
Case Closed 2007-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-03-24
Abatement Due Date 2004-03-29
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2004-03-16
Abatement Due Date 2004-03-19
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-03-24
Abatement Due Date 2004-03-29
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-03-24
Abatement Due Date 2004-03-29
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2004-03-24
Abatement Due Date 2004-03-29
Nr Instances 1
Nr Exposed 2
Gravity 01
304465099 0213100 2002-03-11 25 CHURCH ST., AMSTERDAM, NY, 12010
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-03-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-07-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2002-03-20
Abatement Due Date 2002-04-22
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-03-20
Abatement Due Date 2002-04-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-03-20
Abatement Due Date 2002-03-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2002-03-20
Abatement Due Date 2002-04-22
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2002-06-10
Abatement Due Date 2002-07-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Gravity 00
2281319 0214700 1986-05-21 147 GAZZA BLVD., FARMINGDALE, NY, 11735
Inspection Type Monitoring
Scope Complete
Safety/Health Safety
Close Conference 1986-05-21
Case Closed 1986-05-21

Related Activity

Type Inspection
Activity Nr 17718834
17718834 0214700 1986-05-06 147 GAZZA BLVD., FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-06
Case Closed 1986-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-05-08
Abatement Due Date 1986-05-22
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1986-05-08
Abatement Due Date 1986-05-22
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1986-05-08
Abatement Due Date 1986-06-23
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1986-05-08
Abatement Due Date 1986-05-13
Nr Instances 1
Nr Exposed 2

Date of last update: 07 Mar 2025

Sources: New York Secretary of State