Search icon

INTERNATIONAL DISPLAY SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL DISPLAY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1995 (30 years ago)
Entity Number: 1973094
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 3131 S DIXIE DR, SUITE 505, DAYTON, OH, United States, 45439
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT K. KEELOR JR. Chief Executive Officer 3131 S DIXIE DR, SUITE 505, DAYTON, OH, United States, 45439

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
113291833
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 3131 S DIXIE DR, SUITE 505, DAYTON, OH, 45439, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 5008 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 3131 S DIXIE DRIVE SUITE 505, DAYTON, OH, 45439, USA (Type of address: Chief Executive Officer)
2021-10-02 2023-11-02 Address 5008 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2021-10-02 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102001942 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211115000552 2021-11-15 BIENNIAL STATEMENT 2021-11-15
211002000632 2021-10-01 CERTIFICATE OF CHANGE BY ENTITY 2021-10-01
100209002131 2010-02-09 BIENNIAL STATEMENT 2009-11-01
071221002138 2007-12-21 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INA11PX00047
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-06-23
Description:
MENU BOARDS/SIGNS.
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
7050: ADP COMPONENTS
Procurement Instrument Identifier:
M6700108P1548
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
28943.00
Base And Exercised Options Value:
28943.00
Base And All Options Value:
28943.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-23
Description:
LCD MONITORS
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
3990: MISC MATERIALS HANDLING EQ

Trademarks Section

Serial Number:
75885720
Mark:
MOTION CARDS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2000-01-03
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MOTION CARDS

Goods And Services

For:
COLLECTIBLE TRADING CARDS
First Use:
1999-08-29
International Classes:
016 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State