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
930426002180 1993-04-26 BIENNIAL STATEMENT 1993-03-01
B460992-2 1987-02-24 ASSUMED NAME CORP INITIAL FILING 1987-02-24
150622 1959-03-12 CERTIFICATE OF INCORPORATION 1959-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11659448 0235300 1976-11-29 240 KENT AVENUE, New York -Richmond, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-11-29
Case Closed 1984-03-10
11672979 0235300 1976-06-02 240 KENT AVENUE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-03
Case Closed 1976-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-06-08
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-06-08
Abatement Due Date 1976-07-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-06-08
Abatement Due Date 1976-07-05
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-06-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-06-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-06-08
Abatement Due Date 1976-07-05
Current Penalty 95.0
Initial Penalty 95.0
Contest Date 1976-06-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-06-08
Abatement Due Date 1976-07-05
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1976-06-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-06-08
Abatement Due Date 1976-06-11
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 A03 II
Issuance Date 1976-06-08
Abatement Due Date 1976-06-21
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1976-06-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 B01
Issuance Date 1976-06-08
Abatement Due Date 1976-06-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State