Search icon

INTERSTATE INDUSTRIAL CORP.

Company Details

Name: INTERSTATE INDUSTRIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1984 (41 years ago)
Date of dissolution: 05 Oct 2016
Entity Number: 891992
ZIP code: 07054
County: Richmond
Place of Formation: New York
Address: 700 LANIDEX PLAZA, SUITE 7101, PARSIPPANY, NJ, United States, 07054
Principal Address: 700 LANIDEX PLAZA, STE 7101, PARSIPPANY, NJ, United States, 07054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERSTATE INDUSTRIAL CORP. DOS Process Agent 700 LANIDEX PLAZA, SUITE 7101, PARSIPPANY, NJ, United States, 07054

Chief Executive Officer

Name Role Address
FRANK DITOMMASO Chief Executive Officer 700 LANIDEX PLAZA, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2011-05-11 2012-06-26 Address 150 CLOVE ROAD, SUITE 1101, LITTLE FALLS, NJ, 07424, USA (Type of address: Service of Process)
2004-01-30 2016-02-01 Address 43 FAIRFIELD DR, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
2000-04-06 2012-06-26 Address 2 BRIGHTON RD, STE 200, CLIFTON, NJ, 07012, USA (Type of address: Principal Executive Office)
1999-10-25 2011-05-11 Address 2 BRIGHTON ROAD, SUITE 200, CLIFTON, NJ, 07012, USA (Type of address: Service of Process)
1996-05-06 2000-04-06 Address 348 NEW COUNTY RD, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
1994-01-12 2004-01-30 Address 24 FARLEY ROAD, SHORT HILLS, NJ, 07079, USA (Type of address: Chief Executive Officer)
1994-01-12 1999-10-25 Address 348 NEW COUNTY ROAD, SECACCUS, NJ, 07094, USA (Type of address: Service of Process)
1994-01-12 1996-05-06 Address 24 FARLEY ROAD, SHORT HILLS, NJ, 07079, USA (Type of address: Principal Executive Office)
1984-02-01 1994-01-12 Address 88 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161005000723 2016-10-05 CERTIFICATE OF DISSOLUTION 2016-10-05
160201006416 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140328006098 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120626006145 2012-06-26 BIENNIAL STATEMENT 2012-02-01
110511000089 2011-05-11 CERTIFICATE OF CHANGE 2011-05-11
080220002519 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060315002845 2006-03-15 BIENNIAL STATEMENT 2006-02-01
040130002287 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020207002753 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000406002595 2000-04-06 BIENNIAL STATEMENT 2000-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2009-12-17 No data FOREST AVENUE, FROM STREET AMITY PLACE TO STREET GRANDVIEW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway o.k.
2008-09-06 No data FOREST AVENUE, FROM STREET AMITY PLACE TO STREET GRANDVIEW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway o.k.
2008-02-27 No data FOREST AVENUE, FROM STREET AMITY PLACE TO STREET GRANDVIEW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-08-24 No data SOUTH AVENUE, FROM STREET ARLINGTON PLACE TO STREET RICHMOND TERRACE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312480619 0215000 2008-07-23 801 AMSTERDAM AVE., NEW YORK, NY, 10025
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-07-23
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-05-03

Related Activity

Type Referral
Activity Nr 202649422
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-08-21
Abatement Due Date 2008-08-27
Current Penalty 3500.0
Initial Penalty 5000.0
Contest Date 2008-09-22
Final Order 2009-07-08
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 G
Issuance Date 2008-08-21
Abatement Due Date 2008-08-29
Current Penalty 2000.0
Initial Penalty 2500.0
Contest Date 2008-09-22
Final Order 2009-07-08
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-08-21
Abatement Due Date 2008-08-27
Current Penalty 5500.0
Initial Penalty 7000.0
Contest Date 2008-09-22
Final Order 2009-07-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2008-08-21
Abatement Due Date 2008-08-27
Current Penalty 3500.0
Initial Penalty 5000.0
Contest Date 2008-09-22
Final Order 2009-07-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2008-08-21
Abatement Due Date 2008-08-29
Current Penalty 2000.0
Initial Penalty 2500.0
Contest Date 2008-09-22
Final Order 2009-07-08
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260703 A01
Issuance Date 2008-08-21
Abatement Due Date 2008-08-29
Current Penalty 3500.0
Initial Penalty 5000.0
Contest Date 2008-09-22
Final Order 2009-07-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-08-21
Abatement Due Date 2008-08-27
Current Penalty 7000.0
Initial Penalty 12500.0
Contest Date 2008-09-22
Final Order 2009-07-08
Nr Instances 1
Nr Exposed 1
Gravity 03
310021167 0215000 2006-07-20 222 E 16TH ST, NEW YORK, NY, 10003
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-08-02
Emphasis L: FALL
Case Closed 2006-11-27

Related Activity

Type Complaint
Activity Nr 205822992
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 2006-09-21
Abatement Due Date 2006-09-29
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
309958684 0215000 2006-04-27 985 PARK AVE., NEW YORK, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-28
Emphasis L: FALL
Case Closed 2006-11-17

Related Activity

Type Referral
Activity Nr 202646097
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-05-09
Abatement Due Date 2006-05-19
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2006-05-09
Abatement Due Date 2006-05-19
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2006-05-09
Abatement Due Date 2006-05-19
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-05-09
Abatement Due Date 2006-05-12
Current Penalty 7250.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
309592384 0216000 2006-03-10 1301 MORRIS PARK AVE., BRONX, NY, 10461
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-03-15
Emphasis N: TRENCH, L: FALL
Case Closed 2009-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B05
Issuance Date 2006-04-24
Abatement Due Date 2006-04-27
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2006-05-09
Final Order 2006-10-23
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2006-04-24
Abatement Due Date 2006-04-27
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2006-05-09
Final Order 2006-10-23
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-04-24
Abatement Due Date 2006-04-27
Current Penalty 2500.0
Initial Penalty 5000.0
Contest Date 2006-05-09
Final Order 2006-10-23
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2006-04-24
Abatement Due Date 2006-04-27
Current Penalty 12500.0
Initial Penalty 25000.0
Contest Date 2006-05-09
Final Order 2006-10-23
Nr Instances 1
Nr Exposed 2
Gravity 10
303280697 0213400 2000-07-25 0 WALL STREET, STATEN ISLAND, NY, 10301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-07-25
Emphasis S: CONSTRUCTION
Case Closed 2000-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2000-08-04
Abatement Due Date 2000-08-09
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2000-08-04
Abatement Due Date 2000-08-09
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
109879692 0213400 1994-10-28 FRESH KILLS LANDFILL, STATEN ISLAND, NY, 10309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-28
Emphasis N: TRENCH
Case Closed 1994-11-02
108904780 0213400 1993-02-18 FOREST/SOUTH AVENUES, STATEN ISLAND, NY, 10308
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1993-02-18
Case Closed 1993-03-18
108656026 0215600 1992-10-06 80-55 CORNISH AVENUE, ELMHURST, NY, 11373
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-10-09
Case Closed 1993-01-29

Related Activity

Type Referral
Activity Nr 901981902
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1992-10-27
Abatement Due Date 1992-10-30
Current Penalty 1000.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1992-10-26
Abatement Due Date 1992-10-29
Current Penalty 1000.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 1
Gravity 05
106757834 0215600 1990-10-16 JFK AIRPORT (AIR TRAFFIC CONTROL TOWER), JAMAICA, NY, 11636
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-10-17
Case Closed 1990-11-14
109891473 0215000 1990-08-21 510 KINGSLAND AVENUE, BROOKLYN, NY, 11222
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1990-10-01
Case Closed 1991-10-23

Related Activity

Type Accident
Activity Nr 360859581

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-11-30
Abatement Due Date 1990-12-03
Initial Penalty 560.0
Contest Date 1991-01-14
Final Order 1991-10-10
Nr Instances 1
Nr Exposed 1
Gravity 07
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-01
Case Closed 1990-10-05

Related Activity

Type Referral
Activity Nr 901345769
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-09-14
Abatement Due Date 1990-09-20
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-09-13
Abatement Due Date 1990-10-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-27
Case Closed 1989-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-08-24
Abatement Due Date 1988-08-27
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1988-09-06
Final Order 1989-02-11
Nr Instances 1
Nr Exposed 40
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-08-24
Abatement Due Date 1988-08-27
Current Penalty 400.0
Initial Penalty 1000.0
Contest Date 1988-09-06
Final Order 1989-02-11
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-08-24
Abatement Due Date 1988-08-27
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1988-09-06
Final Order 1989-02-11
Nr Instances 8
Nr Exposed 20
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1988-08-24
Abatement Due Date 1988-08-27
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1988-09-06
Final Order 1989-02-11
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-08-24
Abatement Due Date 1988-08-27
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 1988-09-06
Final Order 1989-02-11
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260700 E01 V
Issuance Date 1988-08-24
Abatement Due Date 1988-08-27
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1988-09-06
Final Order 1989-02-11
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 02001A
Citaton Type Willful
Standard Cited 19260304 D
Issuance Date 1988-08-24
Abatement Due Date 1988-08-27
Current Penalty 2000.0
Initial Penalty 10000.0
Contest Date 1988-09-06
Final Order 1989-02-11
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001B
Citaton Type Serious
Standard Cited 19260020 B03
Issuance Date 1988-08-24
Abatement Due Date 1988-08-27
Contest Date 1988-09-06
Final Order 1989-02-11
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State