Search icon

ORNAMENTAL LIGHTING STRUCTURES INC.

Company Details

Name: ORNAMENTAL LIGHTING STRUCTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1985 (40 years ago)
Date of dissolution: 18 May 2009
Entity Number: 1041972
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 201 CANAL RD, PORT JEFFERSON STAT., NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK SEFERIAN Chief Executive Officer 201 CANAL RD, PORT JEFFERSON STAT., NY, United States, 11776

DOS Process Agent

Name Role Address
JACK SEFERIAN DOS Process Agent 201 CANAL RD, PORT JEFFERSON STAT., NY, United States, 11776

History

Start date End date Type Value
1993-03-19 2001-02-23 Address POST OFFICE BOX 833, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1993-03-19 2001-02-23 Address POST OFFICE BOX 833, 95 GNARLED HOLLOW ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1993-03-19 2001-02-23 Address POST OFFICE BOX 833, 95 GNARLED HOLLOW ROAD, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1985-01-02 1993-03-19 Address 201 CANAL RD., PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090518000753 2009-05-18 CERTIFICATE OF DISSOLUTION 2009-05-18
070222002522 2007-02-22 BIENNIAL STATEMENT 2007-01-01
050217002088 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030107002012 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010223002407 2001-02-23 BIENNIAL STATEMENT 2001-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-10-26
Type:
Planned
Address:
95 GNARLED HOLLOW ROAD, EAST SETAUKET, NY, 11733
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2004-10-26
Type:
Planned
Address:
95 GNARLED HOLLOW ROAD, EAST SETAUKET, NY, 11733
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 16 Mar 2025

Sources: New York Secretary of State