Search icon

DESIGNCORE LTD.

Company Details

Name: DESIGNCORE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1990 (35 years ago)
Entity Number: 1437434
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 267 41ST ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 41ST ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
JOSEPH F. IANNO Chief Executive Officer 1540 BATH AVE., BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
1992-10-26 1996-05-22 Address 267 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1992-10-26 1996-05-22 Address 267 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1990-04-06 1992-10-26 Address 267 41ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960522002231 1996-05-22 BIENNIAL STATEMENT 1996-04-01
000049005523 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921026002162 1992-10-26 BIENNIAL STATEMENT 1992-04-01
910402000381 1991-04-02 CERTIFICATE OF AMENDMENT 1991-04-02
C127268-4 1990-04-06 CERTIFICATE OF INCORPORATION 1990-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312935299 0215000 2008-12-11 63 WEST 35TH STREET, NEW YORK, NY, 10001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-12-11
Emphasis S: ELECTRICAL, L: CONSTLOC, S: COMMERCIAL CONSTR
Case Closed 2008-12-11
306996893 0215000 2003-12-11 13 42ND STREET, BROOKLYN, NY, 11232
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2003-12-11
Emphasis N: DI2003NR
Case Closed 2004-01-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2004-01-07
Abatement Due Date 2004-01-12
Current Penalty 100.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 70
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State