Search icon

INTERSTATE INDUSTRIAL CORP.

Company claim

Is this your business?

Get access!

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-23
Type:
Referral
Address:
801 AMSTERDAM AVE., NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-07-20
Type:
Prog Related
Address:
222 E 16TH ST, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-27
Type:
Planned
Address:
985 PARK AVE., NEW YORK, NY, 10028
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-10
Type:
Prog Related
Address:
1301 MORRIS PARK AVE., BRONX, NY, 10461
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-11
Type:
Planned
Address:
STEWART INTERNATIONAL AIRPORT, 1035 1ST ST., NEW WINDSOR, NY, 12553
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-03-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AND APPRE
Party Role:
Plaintiff
Party Name:
INTERSTATE INDUSTRIAL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-10-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE WORKERS DI
Party Role:
Plaintiff
Party Name:
INTERSTATE INDUSTRIAL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-03-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
TRUSTEES OF THE PLUMBERS LOCAL
Party Role:
Plaintiff
Party Name:
INTERSTATE INDUSTRIAL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State