Search icon

YORK DISPLAY FINISHING CO. INC.

Company Details

Name: YORK DISPLAY FINISHING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1959 (66 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 117953
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: STANLEY G. SINGER, 240 KENT AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STANLEY G. SINGER, 240 KENT AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
STANLEY G SINGER Chief Executive Officer C/O YORK DISPLAY FINISHING, 240 KENT AVE, BROOKYN, NY, United States, 11211

History

Start date End date Type Value
1993-04-26 1997-03-25 Address % YORK DISPLAY FINISHING, 240 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1959-03-12 1993-04-26 Address 240 KENT AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088913 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
010322002871 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990311002274 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970325002371 1997-03-25 BIENNIAL STATEMENT 1997-03-01
940324002571 1994-03-24 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-11-29
Type:
FollowUp
Address:
240 KENT AVENUE, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-06-02
Type:
Planned
Address:
240 KENT AVENUE, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State