Search icon

IMAGE SYSTEMS, INC.

Company Details

Name: IMAGE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1955 (70 years ago)
Entity Number: 103458
ZIP code: 10175
County: New York
Place of Formation: New York
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMAGE SYSTEMS, INC. 401(K) EMPLOYEE SAVINGS AND RETIREMENT PLAN 2010 131807444 2011-07-28 IMAGE SYSTEMS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 323100
Sponsor’s telephone number 9175602765
Plan sponsor’s address 100 RIVER ROAD, NYACK, NY, 10960

Plan administrator’s name and address

Administrator’s EIN 131807444
Plan administrator’s name IMAGE SYSTEMS, INC.
Plan administrator’s address 100 RIVER ROAD, NYACK, NY, 10960
Administrator’s telephone number 9175602765

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing DAVID SCHON
Role Employer/plan sponsor
Date 2011-07-28
Name of individual signing DAVID SCHON
IMAGE SYSTEMS, INC. 401(K) EMPLOYEE SAVINGS AND RETIREMENT PLAN 2010 131807444 2011-07-28 IMAGE SYSTEMS, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 323100
Sponsor’s telephone number 9175602765
Plan sponsor’s address 100 RIVER ROAD, NYACK, NY, 10960

Plan administrator’s name and address

Administrator’s EIN 131807444
Plan administrator’s name IMAGE SYSTEMS, INC.
Plan administrator’s address 100 RIVER ROAD, NYACK, NY, 10960
Administrator’s telephone number 9175602765

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing MARK DEXTER
Role Employer/plan sponsor
Date 2011-07-28
Name of individual signing MARK DEXTER
IMAGE SYSTEMS, INC. 401(K) EMPLOYEE SAVINGS AND RETIREMENT PLAN 2010 131807444 2011-10-27 IMAGE SYSTEMS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 323100
Sponsor’s telephone number 9175602765
Plan sponsor’s address 100 RIVER ROAD, NYACK, NY, 10960

Plan administrator’s name and address

Administrator’s EIN 131807444
Plan administrator’s name IMAGE SYSTEMS, INC.
Plan administrator’s address 100 RIVER ROAD, NYACK, NY, 10960
Administrator’s telephone number 9175602765

Signature of

Role Plan administrator
Date 2011-10-27
Name of individual signing DAVID SCHON
Role Employer/plan sponsor
Date 2011-10-27
Name of individual signing DAVID SCHON
IMAGE SYSTEMS, INC. 401(K) EMPLOYEE SAVINGS AND RETIREMENT PLAN 2009 131807444 2010-07-27 IMAGE SYSTEMS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 323100
Sponsor’s telephone number 2127272600
Plan sponsor’s address 37 WEST 28TH STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 131807444
Plan administrator’s name IMAGE SYSTEMS, INC.
Plan administrator’s address 37 WEST 28TH STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2127272600

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing MARK DEXTER
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing MARK DEXTER

DOS Process Agent

Name Role Address
%EDWIN ARNOWITT DOS Process Agent 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Filings

Filing Number Date Filed Type Effective Date
B762389-2 1989-04-05 ASSUMED NAME CORP INITIAL FILING 1989-04-05
791038-3 1969-10-27 CERTIFICATE OF AMENDMENT 1969-10-27
9016-132 1955-05-16 CERTIFICATE OF INCORPORATION 1955-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11826021 0215000 1982-05-06 666 FIFTH AVE, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-05-14
Case Closed 1982-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1982-06-02
Abatement Due Date 1982-06-11
Nr Instances 3
11796471 0215000 1976-04-23 250 WEST 40TH ST, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-04-23
Case Closed 1976-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-28
Abatement Due Date 1976-05-01
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-04-28
Abatement Due Date 1976-05-01
Current Penalty 80.0
Initial Penalty 80.0
Contest Date 1976-05-15
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State