Search icon

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