Search icon

MID ISLAND DISPLAY, INC.

Company Details

Name: MID ISLAND DISPLAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1986 (39 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1108690
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 24 COMMERCIAL BLVD., MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THE CORP DOS Process Agent 24 COMMERCIAL BLVD., MEDFORD, NY, United States, 11763

Filings

Filing Number Date Filed Type Effective Date
DP-1336149 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
B396827-2 1986-09-02 CERTIFICATE OF INCORPORATION 1986-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109046367 0214700 1993-10-13 24 COMMERICAL BLVD., MEDFORD, NY, 11763
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1993-10-21
Case Closed 1994-05-31

Related Activity

Type Referral
Activity Nr 901977520
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1993-12-20
Abatement Due Date 1994-02-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
101487759 0214700 1993-05-04 24 COMMERICAL BLVD., MEDFORD, NY, 11763
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-08-23
Case Closed 1995-05-19

Related Activity

Type Complaint
Activity Nr 74983917
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1993-09-02
Abatement Due Date 1993-09-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q08
Issuance Date 1993-09-02
Abatement Due Date 1993-09-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1993-09-02
Abatement Due Date 1993-09-10
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-09-02
Abatement Due Date 1993-11-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-09-02
Abatement Due Date 1993-10-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-09-02
Abatement Due Date 1993-10-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1993-09-02
Abatement Due Date 1993-10-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-09-02
Abatement Due Date 1993-09-08
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1993-09-02
Abatement Due Date 1993-09-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State