Search icon

DYNAMIC SURFACES INC.

Company Details

Name: DYNAMIC SURFACES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1989 (36 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1330015
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 194-26 MORRIS AVENUE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194-26 MORRIS AVENUE, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
KEN SERGIO Chief Executive Officer 194-26 MORRIS AVENUE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
1989-02-28 1994-03-17 Address 194-26 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1374696 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940317002325 1994-03-17 BIENNIAL STATEMENT 1994-02-01
930412003267 1993-04-12 BIENNIAL STATEMENT 1993-02-01
B746752-4 1989-02-28 CERTIFICATE OF INCORPORATION 1989-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114122328 0214700 1992-05-19 194-26 MORRIS AVENUE, HOLTSVILLE, NY, 11742
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1992-06-10
Case Closed 1993-03-24

Related Activity

Type Referral
Activity Nr 901796193
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1992-07-17
Abatement Due Date 1992-09-01
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1992-07-17
Abatement Due Date 1992-09-01
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1992-07-17
Abatement Due Date 1992-09-01
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-07-17
Abatement Due Date 1992-07-30
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-07-17
Abatement Due Date 1992-08-04
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State