-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
OMEGA INTERIORS CORP.
Company Details
Name: |
OMEGA INTERIORS CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
10 Jan 1979 (46 years ago)
|
Date of dissolution: |
24 Sep 1997 |
Entity Number: |
532227 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
511 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ANTHONY T. DONADIO JR
|
DOS Process Agent
|
511 WEST 54TH STREET, NEW YORK, NY, United States, 10019
|
Chief Executive Officer
Name |
Role |
Address |
ANTHONY T. DONADIO JR
|
Chief Executive Officer
|
511 WEST 54TH STREET, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1979-01-10
|
1995-04-07
|
Address
|
95 LEXINGTON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20160426071
|
2016-04-26
|
ASSUMED NAME CORP INITIAL FILING
|
2016-04-26
|
DP-1339126
|
1997-09-24
|
DISSOLUTION BY PROCLAMATION
|
1997-09-24
|
950407002153
|
1995-04-07
|
BIENNIAL STATEMENT
|
1994-01-01
|
A543663-5
|
1979-01-10
|
CERTIFICATE OF INCORPORATION
|
1979-01-10
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
109040162
|
0215600
|
1993-01-04
|
43-82 VERNON BLVD., LONG ISLAND CITY, NY, 11101
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1993-01-07
|
Case Closed |
1993-05-21
|
Related Activity
Type |
Referral |
Activity Nr |
901793984 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260028 A |
Issuance Date |
1993-04-05 |
Abatement Due Date |
1993-04-14 |
Current Penalty |
875.0 |
Initial Penalty |
875.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Related Event Code (REC) |
Referral |
Gravity |
05 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260051 F |
Issuance Date |
1993-04-05 |
Abatement Due Date |
1993-04-08 |
Current Penalty |
500.0 |
Initial Penalty |
500.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Related Event Code (REC) |
Referral |
Gravity |
02 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State