Search icon

DAVID BRACE DISPLAYS, INC.

Company Details

Name: DAVID BRACE DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1967 (58 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 214895
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 4985 BANK ST, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID BRACE DISPLAYS, INC. DOS Process Agent 4985 BANK ST, CLARENCE, NY, United States, 14031

Filings

Filing Number Date Filed Type Effective Date
20130620008 2013-06-20 ASSUMED NAME CORP INITIAL FILING 2013-06-20
DP-832615 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B088711-3 1984-04-09 CERTIFICATE OF MERGER 1984-04-09
642621-7 1967-10-10 CERTIFICATE OF INCORPORATION 1967-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17613100 0213600 1987-02-24 11600 GENESEE STREET, ALDEN, NY, 14004
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-04-14
Case Closed 1987-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1987-03-09
Abatement Due Date 1987-03-12
Nr Instances 1
Nr Exposed 35
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1987-03-09
Abatement Due Date 1987-03-12
Nr Instances 1
Nr Exposed 35
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-03-09
Abatement Due Date 1987-04-10
Nr Instances 1
Nr Exposed 35
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-03-09
Abatement Due Date 1987-04-10
Nr Instances 1
Nr Exposed 35
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-03-09
Abatement Due Date 1987-04-10
Nr Instances 1
Nr Exposed 35
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1987-04-21
Abatement Due Date 1987-07-24
Nr Instances 1
Nr Exposed 1
128835 0213600 1984-03-19 11600 GENESEE ST, Buffalo, NY, 14004
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-19
Case Closed 1984-03-26
10811370 0213600 1980-04-17 11600 GENESEE STREET, Alden, NY, 14004
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-04-18
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320204001
Type Complaint
Activity Nr 320204019
10806735 0213600 1979-08-07 11600 GENESEE STREET, Alden, NY, 14004
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-08-07
Case Closed 1984-03-10
10806719 0213600 1979-07-02 11600 GENESEE STREET, Alden, NY, 14004
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-07-03
Case Closed 1979-09-17

Related Activity

Type Complaint
Activity Nr 320204019

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 025051
Issuance Date 1979-08-02
Abatement Due Date 1979-08-05
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-08-02
Abatement Due Date 1979-08-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1979-08-02
Abatement Due Date 1979-09-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1979-08-02
Abatement Due Date 1979-09-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 E04
Issuance Date 1979-08-02
Abatement Due Date 1979-08-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 050109
Issuance Date 1979-08-02
Abatement Due Date 1979-08-13
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 050112
Issuance Date 1979-08-02
Abatement Due Date 1979-08-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State