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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 194-26 MORRIS AVENUE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
KEN SERGIO | Chief Executive Officer | 194-26 MORRIS AVENUE, HOLTSVILLE, NY, United States, 11742 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114122328 | 0214700 | 1992-05-19 | 194-26 MORRIS AVENUE, HOLTSVILLE, NY, 11742 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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