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
060731002685 2006-07-31 BIENNIAL STATEMENT 2006-08-01
050523002560 2005-05-23 BIENNIAL STATEMENT 2004-08-01
A854835-4 1982-03-31 CERTIFICATE OF MERGER 1982-04-01
878732-4 1970-12-31 CERTIFICATE OF AMENDMENT 1970-12-31
448943 1964-08-03 CERTIFICATE OF INCORPORATION 1964-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102668563 0215600 1991-03-21 1260 ZEREGA AVENUE, BRONX, NY, 10462
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1991-04-09
Case Closed 1992-01-08

Related Activity

Type Referral
Activity Nr 901345918
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1991-05-21
Abatement Due Date 1991-10-31
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
11895760 0215600 1982-10-18 145 69 226TH STREET, New York -Richmond, NY, 11413
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-18
Case Closed 1982-10-25
11846862 0215600 1976-05-04 145-69 226TH ST, New York -Richmond, NY, 11413
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-04
Case Closed 1984-03-10
11846623 0215600 1976-03-12 145 69 226TH ST, New York -Richmond, NY, 11413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-15
Case Closed 1976-06-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-03-31
Abatement Due Date 1976-04-03
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 1976-03-31
Abatement Due Date 1976-04-30
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-31
Abatement Due Date 1976-04-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-31
Abatement Due Date 1976-04-30
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-03-31
Abatement Due Date 1976-04-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-31
Abatement Due Date 1976-04-30
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1976-03-31
Abatement Due Date 1976-04-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
11489887 0214700 1973-07-16 145-69 226TH STREET, Queensbury, NY, 11413
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-07-16
Case Closed 1984-03-10
11505914 0214700 1973-04-03 145-69 226TH ST, Queensbury, NY, 11413
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-03
Case Closed 1984-03-10
11490836 0214700 1973-03-26 145-69 226TH ST, Queensbury, NY, 11413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101000 B02
Issuance Date 1973-04-12
Abatement Due Date 1973-05-31
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
11505690 0214700 1973-02-06 145-69 226TH ST, Queensbury, NY, 11413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 P03
Issuance Date 1973-02-09
Abatement Due Date 1973-03-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-02-09
Abatement Due Date 1973-03-12
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-02-09
Abatement Due Date 1973-03-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-02-09
Abatement Due Date 1973-02-13
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-02-09
Abatement Due Date 1973-03-12
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1973-02-09
Abatement Due Date 1973-02-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-02-09
Abatement Due Date 1973-04-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-02-09
Abatement Due Date 1973-03-12
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-02-09
Abatement Due Date 1973-04-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State