Search icon

GOODRICH DISPLAYS, INC.

Company Details

Name: GOODRICH DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1959 (66 years ago)
Date of dissolution: 27 Dec 2001
Entity Number: 120755
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 350 BROADWAY, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD J WIESENFORTH, JR Chief Executive Officer 350 BROADWAY, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 BROADWAY, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1993-07-28 1997-05-30 Address 350 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
1993-03-04 1993-07-28 Address 40 OTSEGO AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1959-06-25 1993-03-04 Address 350 BROADWAY, ALBANY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011227000392 2001-12-27 CERTIFICATE OF DISSOLUTION 2001-12-27
990615002263 1999-06-15 BIENNIAL STATEMENT 1999-06-01
970530002582 1997-05-30 BIENNIAL STATEMENT 1997-06-01
930728002258 1993-07-28 BIENNIAL STATEMENT 1993-06-01
930304003145 1993-03-04 BIENNIAL STATEMENT 1992-06-01
B460281-2 1987-02-23 ASSUMED NAME CORP INITIAL FILING 1987-02-23
166831 1959-06-25 CERTIFICATE OF INCORPORATION 1959-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17808288 0213100 1985-07-17 350 BROADWAY, ALBANY, NY, 12207
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-07-17
Case Closed 1985-07-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State