Search icon

BRANDANO DISPLAYS, INC.

Headquarter

Company Details

Name: BRANDANO DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1989 (35 years ago)
Entity Number: 1409780
ZIP code: 33063
County: Onondaga
Place of Formation: New York
Address: 1473 BANKS RD, MARGATE, FL, United States, 33063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRANDANO DISPLAYS, INC., FLORIDA F98000003255 FLORIDA

Chief Executive Officer

Name Role Address
JOHN D BRANDANO Chief Executive Officer 1473 BANKS RD, MARGATE, FL, United States, 33063

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1473 BANKS RD, MARGATE, FL, United States, 33063

History

Start date End date Type Value
2010-08-04 2012-01-20 Address 2000 BANKS ROAD / SUITE 212, MARGATE, FL, 33063, USA (Type of address: Service of Process)
2010-08-04 2012-01-20 Address 2000 BANKS ROAD / SUITE 212, MARGATE, FL, 33063, USA (Type of address: Chief Executive Officer)
2010-08-04 2012-01-20 Address 6711 W CYPRESSHEAD DRIVE, PARKLAND, FL, 33067, USA (Type of address: Principal Executive Office)
2000-02-10 2010-08-04 Address 4601 NIXON PARK DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2000-02-10 2010-08-04 Address 4601 NIXON PARK DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
1992-12-22 2010-08-04 Address 7811 ROLLING RIDGE DR, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
1992-12-22 2000-02-10 Address 7811 ROLLING RIDGE DR, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1992-12-22 2000-02-10 Address 1830 LEMOYNE AVE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1989-12-27 1992-12-22 Address PO BOX 10, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113002136 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120120002709 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100804002826 2010-08-04 BIENNIAL STATEMENT 2009-12-01
021112002288 2002-11-12 BIENNIAL STATEMENT 2001-12-01
000210002776 2000-02-10 BIENNIAL STATEMENT 1999-12-01
940317002073 1994-03-17 BIENNIAL STATEMENT 1993-12-01
921222002723 1992-12-22 BIENNIAL STATEMENT 1992-12-01
C090124-4 1989-12-27 CERTIFICATE OF INCORPORATION 1989-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338964356 0215800 2013-03-19 4601 NIXON PARK DRIVE, SYRACUSE, NY, 13215
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HHHT50, P: HHHT50, N: AMPUTATE
Case Closed 2013-03-19
114102353 0215800 1995-10-20 4601 NIXON PARK DRIVE, SYRACUSE, NY, 13215
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1995-11-01
Case Closed 1996-01-11

Related Activity

Type Referral
Activity Nr 901974568
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1995-12-06
Abatement Due Date 1995-12-11
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1995-12-06
Abatement Due Date 1995-12-11
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B03
Issuance Date 1995-12-06
Abatement Due Date 1995-12-11
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1995-12-06
Abatement Due Date 1995-12-11
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-12-06
Abatement Due Date 1995-12-19
Nr Instances 2
Nr Exposed 25
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 1995-12-06
Abatement Due Date 1995-12-11
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State