-
Home Page
›
-
Counties
›
-
Nassau
›
-
11040
›
-
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