Search icon

INSURED DESIGNS, INC.

Company Details

Name: INSURED DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1998 (27 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2236817
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 68 4TH AVENUE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 4TH AVENUE, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
RICHARD DAVIS Chief Executive Officer 68 4TH AVENUE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
1998-03-10 2000-03-15 Address 210 MONROE ST., LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1706924 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000315002605 2000-03-15 BIENNIAL STATEMENT 2000-03-01
980529000068 1998-05-29 CERTIFICATE OF AMENDMENT 1998-05-29
980310000368 1998-03-10 CERTIFICATE OF INCORPORATION 1998-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302701586 0214700 2000-02-29 519 WEST FULTON STREET, LONG BEACH, NY, 11561
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-02-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-05-29

Related Activity

Type Referral
Activity Nr 200153336
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-04-18
Abatement Due Date 2000-05-12
Current Penalty 240.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-04-18
Abatement Due Date 2000-05-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2000-04-18
Abatement Due Date 2000-04-21
Current Penalty 345.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-04-18
Abatement Due Date 2000-04-21
Current Penalty 345.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2000-04-18
Abatement Due Date 2000-04-21
Current Penalty 690.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2000-04-18
Abatement Due Date 2000-04-21
Current Penalty 690.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2000-04-18
Abatement Due Date 2000-04-21
Current Penalty 690.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State