Search icon

ACTUELL HAIR DISPLAY CO., INC.

Company Details

Name: ACTUELL HAIR DISPLAY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1964 (61 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 173214
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 5402 BEVERLY RD., BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LOUIS SCHUMER DOS Process Agent 5402 BEVERLY RD., BROOKLYN, NY, United States, 11203

Filings

Filing Number Date Filed Type Effective Date
20130410032 2013-04-10 ASSUMED NAME CORP INITIAL FILING 2013-04-10
DP-27113 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
417707 1964-01-24 CERTIFICATE OF INCORPORATION 1964-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11698099 0235300 1978-02-17 255 EAST 87TH STREET, New York -Richmond, NY, 11236
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-17
Case Closed 1984-03-10
11656865 0235300 1977-12-30 255 E 87 ST, New York -Richmond, NY, 11236
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-30
Case Closed 1978-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-01-12
Abatement Due Date 1978-01-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-01-12
Abatement Due Date 1978-01-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-01-12
Abatement Due Date 1978-01-27
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-01-12
Abatement Due Date 1978-01-27
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-01-12
Abatement Due Date 1978-01-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State