Search icon

DYNAMIC MARKETING, INC.

Company Details

Name: DYNAMIC MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1957 (68 years ago)
Date of dissolution: 07 Dec 2020
Entity Number: 167793
ZIP code: 08650
County: Kings
Place of Formation: New York
Address: P.O. BOX 9990, TRENTON, NJ, United States, 08650
Principal Address: EXIT 7A DISTRIBUTION CENTER, 400 CABOT DRIVE, UNIT B, HAMILTON TOWNSHIP, NJ, United States, 08690

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAMIC MARKETING, INC. 401(K) PLAN 2012 111961284 2013-05-14 DYNAMIC MARKETING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 423600
Sponsor’s telephone number 7186499203
Plan sponsor’s mailing address 10250 FOSTER AVE, BROOKLYN, NY, 11236
Plan sponsor’s address 10250 FOSTER AVE, BROOKLYN, NY, 11236

Plan administrator’s name and address

Administrator’s EIN 111961284
Plan administrator’s name DYNAMIC MARKETING, INC.
Plan administrator’s address 10250 FOSTER AVE, BROOKLYN, NY, 11236
Administrator’s telephone number 7186499203

Number of participants as of the end of the plan year

Active participants 25
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 25
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-05-14
Name of individual signing JORGE JOSKOWICZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-14
Name of individual signing JORGE JOSKOWICZ
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2013-05-14
Name of individual signing JORGE JOSKOWICZ
Valid signature Filed with authorized/valid electronic signature
DYNAMIC MARKETING, INC. 401(K) PLAN 2011 111961284 2012-04-20 DYNAMIC MARKETING, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 423600
Sponsor’s telephone number 7186499203
Plan sponsor’s mailing address 10250 FOSTER AVE, BROOKLYN, NY, 11236
Plan sponsor’s address 10250 FOSTER AVE, BROOKLYN, NY, 11236

Plan administrator’s name and address

Administrator’s EIN 111961284
Plan administrator’s name DYNAMIC MARKETING, INC.
Plan administrator’s address 10250 FOSTER AVE, BROOKLYN, NY, 11236
Administrator’s telephone number 7186499203

Number of participants as of the end of the plan year

Active participants 23
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 25
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-04-20
Name of individual signing JORGE JOSKOWICZ
Valid signature Filed with authorized/valid electronic signature
DYNAMIC MARKETING, INC. 401(K) PLAN 2010 111961284 2011-06-17 DYNAMIC MARKETING, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 423600
Sponsor’s telephone number 7186499203
Plan sponsor’s mailing address 10250 FOSTER AVE, BROOKLYN, NY, 11236
Plan sponsor’s address 10250 FOSTER AVE, BROOKLYN, NY, 11236

Plan administrator’s name and address

Administrator’s EIN 111961284
Plan administrator’s name DYNAMIC MARKETING, INC.
Plan administrator’s address 10250 FOSTER AVE, BROOKLYN, NY, 11236
Administrator’s telephone number 7186499203

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-17
Name of individual signing JORGE JOSKOWICZ
Valid signature Filed with authorized/valid electronic signature
DYNAMIC MARKETING, INC. 401(K) PLAN 2009 111961284 2010-06-11 DYNAMIC MARKETING, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 423600
Sponsor’s telephone number 7186499203
Plan sponsor’s mailing address 10250 FOSTER AVE, BROOKLYN, NY, 11236
Plan sponsor’s address 10250 FOSTER AVE, BROOKLYN, NY, 11236

Plan administrator’s name and address

Administrator’s EIN 111961284
Plan administrator’s name DYNAMIC MARKETING, INC.
Plan administrator’s address 10250 FOSTER AVE, BROOKLYN, NY, 11236
Administrator’s telephone number 7186499203

Number of participants as of the end of the plan year

Active participants 19
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-06-11
Name of individual signing JORGE JOSKOWICZ
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
VINCENT CAPUANO Chief Executive Officer 400 CABOT DRIVE, UNIT B, HAMILTON TOWNSHIP, NJ, United States, 08690

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 9990, TRENTON, NJ, United States, 08650

History

Start date End date Type Value
2016-10-25 2016-12-01 Address PO BOX 9990, TREATON, NJ, 08650, 2990, USA (Type of address: Service of Process)
1995-06-29 2016-12-01 Address 10250 FOSTER AVENUE, BROOKLYN, NY, 11236, 2204, USA (Type of address: Chief Executive Officer)
1995-06-29 2016-12-01 Address 10250 FOSTER AVENUE, BROOKLYN, NY, 11236, 2204, USA (Type of address: Principal Executive Office)
1995-06-29 2016-10-25 Address 10250 FOSTER AVENUE, BROOKLYN, NY, 11236, 2204, USA (Type of address: Service of Process)
1957-10-04 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1957-10-04 1995-06-29 Address 113 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207000382 2020-12-07 CERTIFICATE OF MERGER 2020-12-07
161201002034 2016-12-01 BIENNIAL STATEMENT 2015-10-01
161025000047 2016-10-25 CERTIFICATE OF CHANGE 2016-10-25
111115002493 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091015002015 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071017003138 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051205002533 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031021002277 2003-10-21 BIENNIAL STATEMENT 2003-10-01
011003002377 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991026002714 1999-10-26 BIENNIAL STATEMENT 1999-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339829632 0215000 2014-06-27 10250 FOSTER AVENUE, BROOKLYN, NY, 11236
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2014-06-27
Emphasis L: FORKLIFT
Case Closed 2014-12-16

Related Activity

Type Complaint
Activity Nr 895432
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2014-12-02
Abatement Due Date 2014-12-12
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2014-12-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where the eyes or body of any person may be exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body shall be provided within the work area for immediate emergency use. Location: 10250 Foster Avenue, Brooklyn NY. Battery Charging Station. a) Employees are exposed to injurious corrosive materials such as, but not limited to electrolyte solutions and an eyewash is not provided. On or about 06/27/2014.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 N06
Issuance Date 2014-12-02
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2014-12-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(n)(6): The driver shall be required to look in the direction of, and keep a clear view of the path of travel. Location: 10250 Foster Avenue, Brooklyn NY. a) Employee was operating the power industrial truck forward with load of merchandises on the equipment and the view was obstructed 06/27/2014.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2014-12-02
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2014-12-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose: Location: 10250 Foster Avenue, Brooklyn NY. a) Electrical junction boxes were not provided with covers and live electrical wires inside the boxes were exposed. On or about 06/27/2014.
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2014-12-02
Current Penalty 340.0
Initial Penalty 700.0
Final Order 2014-12-15
Nr Instances 1
Nr Exposed 51
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): Basic requirement. When an authorized government representative asks for the records you keep under Part 1904, you must provide copies of the records within four (4) business hours. Location: 10250 Foster Avenue, Brooklyn NY. a) Employer did not provide the OSHA log 300, 300A summary and 301 incident report within four business hours. On or about 06/27/2014.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State