Search icon

DISPLAY PRESENTATIONS, LTD.

Company Details

Name: DISPLAY PRESENTATIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1973 (52 years ago)
Entity Number: 236731
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 175 KENNEDY DR, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY ZANESKI Chief Executive Officer 175 KENNEDY DRIVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Form 5500 Series

Employer Identification Number (EIN):
112313733
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2016-01-04 2017-12-06 Address 16 COURT STREET, 14TH FLOOR, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
1997-11-07 2007-10-30 Address 175 KENNEDY DR, HAUPPAUGE, NY, 11788, 6908, USA (Type of address: Chief Executive Officer)
1997-11-07 2016-01-04 Address 175 KENNEDY DR, HAUPPAUGE, NY, 11788, 6908, USA (Type of address: Service of Process)
1995-04-10 1997-11-07 Address 200 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-04-10 1997-11-07 Address 268 OCEAN AVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171206000433 2017-12-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2017-12-06
160104000343 2016-01-04 CERTIFICATE OF CHANGE 2016-01-04
120307002015 2012-03-07 BIENNIAL STATEMENT 2011-10-01
071030002293 2007-10-30 BIENNIAL STATEMENT 2007-10-01
060309002751 2006-03-09 BIENNIAL STATEMENT 2005-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-04
Type:
Planned
Address:
175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1989-10-26
Type:
FollowUp
Address:
200 CENTRAL AVE, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-07-27
Type:
Planned
Address:
200 CENTRAL AVE, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-08-06
Type:
Planned
Address:
200 CENTRAL AVE, E FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2014-07-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF EMPIRE STATE CARPE
Party Role:
Plaintiff
Party Name:
DISPLAY PRESENTATIONS, LTD.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State