Search icon

INGENIOUS DESIGNS, INC.

Company Details

Name: INGENIOUS DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1990 (35 years ago)
Date of dissolution: 18 Sep 2002
Entity Number: 1412028
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 80 RODEO DRIVE, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 RODEO DRIVE, EDGEWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
JOY MANGANO Chief Executive Officer 80 RODEO DRIVE, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
1994-01-06 1998-04-06 Address 975 LONG ISLAND AVENUE, P.O. BOX 285, DEER PARK, NY, 11729, 0285, USA (Type of address: Chief Executive Officer)
1994-01-06 1998-04-06 Address 975 LONG ISLAND AVENUE, P.O. BOX 285, DEER PARK, NY, 11729, 0285, USA (Type of address: Principal Executive Office)
1994-01-06 1998-04-06 Address 975 LONG ISLAND AVENUE, P.O. BOX 285, DEER PARK, NY, 11729, 0285, USA (Type of address: Service of Process)
1990-01-05 1994-01-06 Address 975 D LONG ISLAND, AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020918000207 2002-09-18 CERTIFICATE OF DISSOLUTION 2002-09-18
980406002146 1998-04-06 BIENNIAL STATEMENT 1998-01-01
940106002846 1994-01-06 BIENNIAL STATEMENT 1994-01-01
930312000238 1993-03-12 CERTIFICATE OF AMENDMENT 1993-03-12
C093518-5 1990-01-05 CERTIFICATE OF INCORPORATION 1990-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307634667 0214700 2006-07-24 80 RODEO DRIVE, EDGEWOOD, NY, 11717
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2006-07-24
Case Closed 2006-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State