Search icon

DECORATIVE SPECIALTIES INTERNATIONAL INC.

Company Details

Name: DECORATIVE SPECIALTIES INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1991 (34 years ago)
Date of dissolution: 03 Jan 1995
Entity Number: 1543951
ZIP code: 10023
County: Jefferson
Place of Formation: Delaware
Principal Address: SUITE 340 4201 CONGRESS STREET, CHARLOTTE, NC, United States, 28209
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
R.H. GLASSHOFF Chief Executive Officer SUITE 340 4201 CONGRESS STREET, CHARLOTTE, NC, United States, 28209

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

History

Start date End date Type Value
1993-07-21 1994-11-09 Address 32 LOOCKERMAN SQUARE, DOVER, DE, 19901, USA (Type of address: Service of Process)
1992-11-25 1993-07-21 Address 7 WOODSLEY ROAD, WILBRAHAM, MA, 01095, USA (Type of address: Chief Executive Officer)
1992-11-25 1993-07-21 Address ONE CANAL STREET, SOUTH HADLEY, MA, 01075, USA (Type of address: Principal Executive Office)
1991-04-29 1994-11-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-04-29 1993-07-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950103000678 1995-01-03 CERTIFICATE OF MERGER 1995-01-03
941109000517 1994-11-09 CERTIFICATE OF CHANGE 1994-11-09
930721002122 1993-07-21 BIENNIAL STATEMENT 1993-04-01
921125002211 1992-11-25 BIENNIAL STATEMENT 1992-04-01
910429000466 1991-04-29 APPLICATION OF AUTHORITY 1991-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18155440 0215800 1992-04-02 BRIDGE STREET, BROWNVILLE, NY, 13615
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-04-28
Case Closed 1992-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IIB2
Issuance Date 1992-06-04
Abatement Due Date 1992-07-07
Current Penalty 910.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 E03
Issuance Date 1992-06-04
Abatement Due Date 1992-06-17
Current Penalty 910.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-06-04
Abatement Due Date 1992-06-09
Current Penalty 1137.5
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101048 N01
Issuance Date 1992-06-04
Abatement Due Date 1992-07-07
Current Penalty 1137.5
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 8
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State