Search icon

DIAMOND INSTALLATIONS, INC.

Company Details

Name: DIAMOND INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1990 (35 years ago)
Date of dissolution: 04 Mar 2008
Entity Number: 1413188
ZIP code: 06095
County: Queens
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 123 DAY HILL ROAD, WINDSOR, CT, United States, 06095
Principal Address: 7933 N W 71 ST, MIAMI, FL, United States, 33166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERMASTEELISA NORTH AMERICA CORP. DOS Process Agent ATTN: GENERAL COUNSEL, 123 DAY HILL ROAD, WINDSOR, CT, United States, 06095

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL BUDD Chief Executive Officer 7933 N W 71ST, MIAMI, FL, United States, 33166

History

Start date End date Type Value
2005-09-29 2008-06-19 Address 47-40 DAVIS CT., LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2005-09-29 2008-06-19 Address 7933 N.W. 71 ST., MIAMI, FL, 33166, USA (Type of address: Service of Process)
1995-05-23 2006-01-11 Address 34 EVANS ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1995-05-23 2006-01-11 Address 34 EVANS ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1990-01-10 2005-09-29 Address 711 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080619001129 2008-06-19 CERTIFICATE OF CHANGE 2008-06-19
080304000351 2008-03-04 CERTIFICATE OF MERGER 2008-03-04
080129002808 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060111002092 2006-01-11 BIENNIAL STATEMENT 2006-01-01
050929000184 2005-09-29 CERTIFICATE OF CHANGE 2005-09-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-09-16
Type:
Unprog Rel
Address:
10 COLUMBUS CIRCLE, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-22
Type:
Accident
Address:
10 COLUMBUS CIRCLE, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-06-12
Type:
Unprog Rel
Address:
350 JAY STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-05-15
Type:
Prog Related
Address:
260 VESSEY STREET, NEW YORK, NY, 10281
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-01-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ANNUITY, PENSION, WELFARE, AND
Party Role:
Plaintiff
Party Name:
DIAMOND INSTALLATIONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-01-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AND APPRE
Party Role:
Plaintiff
Party Name:
DIAMOND INSTALLATIONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-05-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JAMES
Party Role:
Plaintiff
Party Name:
DIAMOND INSTALLATIONS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State