Search icon

DIAMOND ARCHITECTURALS INC.

Company Details

Name: DIAMOND ARCHITECTURALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1970 (55 years ago)
Date of dissolution: 18 May 2000
Entity Number: 233762
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: NORTEK INC, 50 KENNEDY PLAZA SUITE 19, PROVIDENCE, RI, United States, 02903
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD L. BREADY Chief Executive Officer C/O NORTEK, INC. SUITE 19, 50 KENNEDY PLAZA, PROVIDENCE, RI, United States, 02903

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1996-05-08 1998-05-08 Address %NORTEK INC, 50 KENNEDY PLAZA SUITE 19, PROVIDENCE, RI, 02903, 2360, USA (Type of address: Principal Executive Office)
1995-03-13 1997-04-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-13 1997-04-22 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-05-16 1996-05-08 Address NORTEK INC, 50 KENNEDY PLAZA, PROVIDENCE, RI, 02903, 2360, USA (Type of address: Chief Executive Officer)
1994-05-16 1996-05-08 Address NOORTEK INC, 50 KENNEDY PLAZA, PROVIDENCE, RI, 02903, 2360, USA (Type of address: Principal Executive Office)
1994-05-16 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-03-24 1994-05-16 Address CORPORATION SYSTEM, INC., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-03-24 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1986-01-17 1993-03-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-01-17 1993-03-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
000518000226 2000-05-18 CERTIFICATE OF DISSOLUTION 2000-05-18
C268617-2 1999-01-06 ASSUMED NAME CORP INITIAL FILING 1999-01-06
980508002487 1998-05-08 BIENNIAL STATEMENT 1998-04-01
970422000888 1997-04-22 CERTIFICATE OF CHANGE 1997-04-22
960508002070 1996-05-08 BIENNIAL STATEMENT 1996-04-01
950313000443 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
940516002081 1994-05-16 BIENNIAL STATEMENT 1993-04-01
930324000355 1993-03-24 CERTIFICATE OF CHANGE 1993-03-24
B311873-2 1986-01-17 CERTIFICATE OF AMENDMENT 1986-01-17
A576215-4 1979-05-18 CERTIFICATE OF AMENDMENT 1979-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109883785 0215000 1989-10-25 49TH STREET AND 7TH AVENUE, NEW YORK, NY, 10017
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1989-10-26
Case Closed 1990-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1989-11-28
Abatement Due Date 1989-12-01
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Gravity 07
17882580 0215000 1988-06-21 899 10TH AVENUE, NEW YORK, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-21
Case Closed 1988-08-15

Related Activity

Type Inspection
Activity Nr 17877457
17877457 0215000 1988-03-07 899 10TH AVENUE, NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-03-25
Case Closed 1988-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1988-05-24
Abatement Due Date 1988-05-27
Current Penalty 575.0
Initial Penalty 720.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-05-24
Abatement Due Date 1988-05-27
Current Penalty 650.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1988-05-24
Abatement Due Date 1988-05-27
Current Penalty 575.0
Initial Penalty 720.0
Nr Instances 3
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1988-05-24
Abatement Due Date 1988-05-27
Nr Instances 1
Nr Exposed 2
17773003 0215000 1987-09-10 32 OLD SLIP, NEW YORK, NY, 10005
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-17
Case Closed 1987-12-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1987-10-06
Abatement Due Date 1987-10-09
Nr Instances 2
Nr Exposed 1
17647637 0215000 1987-04-27 977 8TH AVENUE, NEW YORK, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-27
Case Closed 1987-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-07-06
Abatement Due Date 1987-07-14
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1987-07-06
Abatement Due Date 1987-07-09
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 1
17769811 0215000 1986-11-28 32 OLD SLIP, NEW YORK, NY, 10005
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-01-05
Case Closed 1987-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 VI
Issuance Date 1987-01-12
Abatement Due Date 1987-01-16
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A02
Issuance Date 1987-01-12
Abatement Due Date 1987-01-15
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260105 A
Issuance Date 1987-01-12
Abatement Due Date 1987-01-15
Current Penalty 1440.0
Initial Penalty 1440.0
Nr Instances 3
Nr Exposed 3
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-01-12
Abatement Due Date 1987-01-15
Nr Instances 1
Nr Exposed 10
17771213 0215000 1986-07-28 32 OLD SHIP, NEW YORK, NY, 10005
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-08-01
Case Closed 1986-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-08-20
Abatement Due Date 1986-08-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
2274645 0215000 1985-09-10 146 W. 57TH STREET, NEW YORK, NY, 10019
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-11-29
Case Closed 1987-12-11

Related Activity

Type Accident
Activity Nr 360664080

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260250 B01
Issuance Date 1986-02-13
Abatement Due Date 1986-02-16
Current Penalty 240.0
Initial Penalty 480.0
Contest Date 1986-03-07
Final Order 1986-08-25
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-02-13
Abatement Due Date 1986-02-16
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1986-03-07
Final Order 1986-08-25
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1986-02-13
Abatement Due Date 1986-02-19
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1986-03-07
Final Order 1986-08-25
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Willful
Standard Cited 19260028 A
Issuance Date 1986-02-13
Abatement Due Date 1986-02-16
Current Penalty 4000.0
Initial Penalty 8000.0
Contest Date 1986-03-07
Final Order 1986-08-25
Nr Instances 4
Nr Exposed 5
Related Event Code (REC) Accident
Citation ID 03001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1986-02-13
Abatement Due Date 1986-02-16
Contest Date 1986-03-07
Nr Instances 2
Nr Exposed 2
11726650 0215000 1983-01-31 441 9TH AVENUE, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-02
Case Closed 1983-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1983-02-04
Abatement Due Date 1983-02-11
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-02-04
Abatement Due Date 1983-02-09
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State