Search icon

DISPLAY PRODUCERS, INC.

Company Details

Name: DISPLAY PRODUCERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1964 (61 years ago)
Entity Number: 178801
ZIP code: 10462
County: Queens
Place of Formation: New York
Address: 1260 ZEREGA AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LAURITE Chief Executive Officer 1260 ZEREGA AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1260 ZEREGA AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2005-05-23 2010-08-31 Address 1260 ZEREGA AVE, BRONX, NY, 10462, 5420, USA (Type of address: Chief Executive Officer)
1970-12-31 2005-05-23 Address 145-69 226TH ST., SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
1964-08-03 1970-12-31 Address 87-20 51ST AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140829006085 2014-08-29 BIENNIAL STATEMENT 2014-08-01
120830002060 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100831002030 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080908002842 2008-09-08 BIENNIAL STATEMENT 2008-08-01
20070731002 2007-07-31 ASSUMED NAME LP INITIAL FILING 2007-07-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-03-21
Type:
Referral
Address:
1260 ZEREGA AVENUE, BRONX, NY, 10462
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-10-18
Type:
Planned
Address:
145 69 226TH STREET, New York -Richmond, NY, 11413
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1976-05-04
Type:
FollowUp
Address:
145-69 226TH ST, New York -Richmond, NY, 11413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-03-12
Type:
Planned
Address:
145 69 226TH ST, New York -Richmond, NY, 11413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-07-16
Type:
FollowUp
Address:
145-69 226TH STREET, Queensbury, NY, 11413
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State