Search icon

MILLENNIUM DISPLAY GROUP, INC.

Company Details

Name: MILLENNIUM DISPLAY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1997 (28 years ago)
Date of dissolution: 01 Oct 2010
Entity Number: 2110737
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 253 WEST 28TH ST. 4TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEINBERG & WOLFF DOS Process Agent 253 WEST 28TH ST. 4TH FLOOR, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
101001000442 2010-10-01 CERTIFICATE OF DISSOLUTION 2010-10-01
970207000299 1997-02-07 CERTIFICATE OF INCORPORATION 1997-02-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD F08PO0000158306 2008-09-23 2008-10-17 2008-10-17
Unique Award Key CONT_AWD_F08PO0000158306_3300_-NONE-_-NONE-
Awarding Agency Smithsonian Institution
Link View Page

Description

Title BANNER PRINTING, FABRICATION AND INSTALLATION SERVICES
NAICS Code 339950: SIGN MANUFACTURING

Recipient Details

Recipient MILLENNIUM DISPLAY GROUP, INC.
UEI DA5XVNXPXLK4
Legacy DUNS 036413839
Recipient Address UNITED STATES, 90 W GRAHAM AVE, HEMPSTEAD, 115506102

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304678899 0214700 2002-05-16 90 WEST GRAHAM AVENUE, HEMPSTEAD, NY, 11550
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2002-06-07
Case Closed 2003-08-05

Related Activity

Type Referral
Activity Nr 200154417
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2002-08-23
Abatement Due Date 2002-12-10
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2002-08-23
Abatement Due Date 2002-12-10
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2002-08-23
Abatement Due Date 2002-12-10
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-08-23
Abatement Due Date 2002-12-10
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2002-08-23
Abatement Due Date 2002-12-10
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2002-08-23
Abatement Due Date 2002-12-10
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-08-23
Abatement Due Date 2002-12-10
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2002-08-23
Abatement Due Date 2002-12-10
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State