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 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
R.H. GLASSHOFF | Chief Executive Officer | SUITE 340 4201 CONGRESS STREET, CHARLOTTE, NC, United States, 28209 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18155440 | 0215800 | 1992-04-02 | BRIDGE STREET, BROWNVILLE, NY, 13615 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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