Search icon

SCREEN MODES INC.

Company Details

Name: SCREEN MODES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1968 (57 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 228586
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 253 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
N. GEORGE TURCHIN DOS Process Agent 253 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
C236810-2 1996-07-08 ASSUMED NAME CORP INITIAL FILING 1996-07-08
DP-816699 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
707984-4 1968-09-30 CERTIFICATE OF INCORPORATION 1968-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11681046 0235300 1976-03-16 128 32ND STREET, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-17
Case Closed 1976-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-25
Abatement Due Date 1976-03-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-25
Abatement Due Date 1976-03-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-25
Abatement Due Date 1976-03-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-25
Abatement Due Date 1976-03-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1976-03-25
Abatement Due Date 1976-04-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-25
Abatement Due Date 1976-04-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D02 IV
Issuance Date 1976-03-25
Abatement Due Date 1976-04-09
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-03-25
Abatement Due Date 1976-03-28
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-03-25
Abatement Due Date 1976-04-09
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State