Search icon

DIVERSIFIED MEDIA DESIGN, INC.

Company Details

Name: DIVERSIFIED MEDIA DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1989 (36 years ago)
Entity Number: 1321640
ZIP code: 12136
County: Columbia
Place of Formation: New York
Address: 78 ENGEL RD, OLD CHATHAM, NY, United States, 12136

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIVERSIFIED MEDIA DESIGN, INC. DOS Process Agent 78 ENGEL RD, OLD CHATHAM, NY, United States, 12136

Chief Executive Officer

Name Role Address
JEFFREY HAYNOR Chief Executive Officer 78 ENGEL RD, OLD CHATHAM, NY, United States, 12136

History

Start date End date Type Value
1997-05-01 2021-03-10 Address 78 ENGEL RD, OLD CHATHAM, NY, 12136, USA (Type of address: Service of Process)
1994-02-08 1997-05-01 Address NEW BRITAIN ROAD, EAST CHATHAM, NY, 12060, USA (Type of address: Service of Process)
1993-03-10 1997-05-01 Address BOX 297, EAST CHATHAM, NY, 12060, USA (Type of address: Chief Executive Officer)
1993-03-10 1997-05-01 Address NEW BRITAIN ROAD, EAST CHATHAM, NY, 12060, USA (Type of address: Principal Executive Office)
1989-01-30 1994-02-08 Address NEW BRITAIN ROAD, EAST CHATHAM, NY, 12060, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210310060576 2021-03-10 BIENNIAL STATEMENT 2021-01-01
190118060121 2019-01-18 BIENNIAL STATEMENT 2019-01-01
150102006873 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107006094 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110310002561 2011-03-10 BIENNIAL STATEMENT 2011-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-28
Type:
Complaint
Address:
1295 FLATBUSH AVE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State