-
Home Page
›
-
Counties
›
-
New York
›
-
10007
›
-
DAISY PRODUCTS, INC.
Company Details
Name: |
DAISY PRODUCTS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
18 Sep 1959 (65 years ago)
|
Entity Number: |
122618 |
ZIP code: |
10007
|
County: |
New York |
Place of Formation: |
New York |
Address: |
50 CHURCH ST., NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued
3000
Share Par Value
100
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
%WARSAW & FRANKS
|
DOS Process Agent
|
50 CHURCH ST., NEW YORK, NY, United States, 10007
|
History
Start date |
End date |
Type |
Value |
1959-09-18
|
1976-10-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
B575442-2
|
1987-12-07
|
ASSUMED NAME CORP INITIAL FILING
|
1987-12-07
|
A352609-5
|
1976-10-29
|
CERTIFICATE OF AMENDMENT
|
1976-10-29
|
651352-5
|
1967-11-29
|
CERTIFICATE OF AMENDMENT
|
1967-11-29
|
178540
|
1959-09-18
|
CERTIFICATE OF INCORPORATION
|
1959-09-18
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11912920
|
0215600
|
1983-10-14
|
2417 THIRD AVE, New York -Richmond, NY, 10451
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1983-10-14
|
Case Closed |
1983-12-07
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1983-11-08 |
Abatement Due Date |
1983-11-18 |
Nr Instances |
1 |
|
|
Date of last update: 02 Mar 2025
Sources:
New York Secretary of State