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 (51 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DISPLAY PRESENTATIONS, LTD. 401(K) PROFIT SHARING PLAN 2015 112313733 2016-07-12 DISPLAY PRESENTATIONS, LTD. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 6319514050
Plan sponsor’s address 175 KENNEDY DRIVE, HAPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112313733
Plan administrator’s name DISPLAY PRESENTATIONS, LTD.
Plan administrator’s address 175 KENNEDY DRIVE, HAPPAUGE, NY, 11788
Administrator’s telephone number 6319514050
DISPLAY PRESENTATIONS, LTD. 401(K) PROFIT SHARING PLAN 2014 112313733 2015-10-02 DISPLAY PRESENTATIONS, LTD. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 6319514050
Plan sponsor’s address 175 KENNEDY DRIVE, HAPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112313733
Plan administrator’s name DISPLAY PRESENTATIONS, LTD.
Plan administrator’s address 175 KENNEDY DRIVE, HAPPAUGE, NY, 11788
Administrator’s telephone number 6319514050

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing STANLEY ZANESKI
DISPLAY PRESENTATIONS, LTD. 401(K) PROFIT SHARING PLAN 2013 112313733 2014-10-08 DISPLAY PRESENTATIONS, LTD. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 6319514050
Plan sponsor’s address 175 KENNEDY DRIVE, HAPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112313733
Plan administrator’s name DISPLAY PRESENTATIONS, LTD.
Plan administrator’s address 175 KENNEDY DRIVE, HAPPAUGE, NY, 11788
Administrator’s telephone number 6319514050

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing STANLEY ZANESKI
DISPLAY PRESENTATIONS, LTD. DEFINED BENEFIT PENSION PLAN AND TRUST 2013 112313733 2015-07-14 DISPLAY PRESENTATIONS, LTD. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-01
Business code 541400
Sponsor’s telephone number 6319514050
Plan sponsor’s address 175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112313733
Plan administrator’s name DISPLAY PRESENTATIONS, LTD.
Plan administrator’s address 175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6319514050

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing STANLEY ZANESKI
DISPLAY PRESENTATIONS, LTD. DEFINED BENEFIT PENSION PLAN AND TRUST 2012 112313733 2014-07-15 DISPLAY PRESENTATIONS, LTD. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-01
Business code 541400
Sponsor’s telephone number 6319514050
Plan sponsor’s address 175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112313733
Plan administrator’s name DISPLAY PRESENTATIONS, LTD.
Plan administrator’s address 175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6319514050

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing STANLEY ZANESKI
DISPLAY PRESENTATIONS, LTD. 401(K) PROFIT SHARING PLAN 2012 112313733 2013-10-15 DISPLAY PRESENTATIONS, LTD. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 6319514050
Plan sponsor’s address 175 KENNEDY DRIVE, HAPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112313733
Plan administrator’s name DISPLAY PRESENTATIONS, LTD.
Plan administrator’s address 175 KENNEDY DRIVE, HAPPAUGE, NY, 11788
Administrator’s telephone number 6319514050

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing STANLEY ZANESKI
DISPLAY PRESENTATIONS, LTD. DEFINED BENEFIT PENSION PLAN AND TRUST 2011 112313733 2013-07-10 DISPLAY PRESENTATIONS, LTD. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-01
Business code 541400
Sponsor’s telephone number 6319514050
Plan sponsor’s address 175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112313733
Plan administrator’s name DISPLAY PRESENTATIONS, LTD.
Plan administrator’s address 175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6319514050

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing STANLEY ZANESKI
DISPLAY PRESENTATIONS, LTD. 401(K) PROFIT SHARING PLAN 2011 112313733 2012-10-12 DISPLAY PRESENTATIONS, LTD. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 6319514050
Plan sponsor’s address 175 KENNEDY DRIVE, HAPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112313733
Plan administrator’s name DISPLAY PRESENTATIONS, LTD.
Plan administrator’s address 175 KENNEDY DRIVE, HAPPAUGE, NY, 11788
Administrator’s telephone number 6319514050

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing STANLEY ZANESKI
DISPLAY PRESENTATIONS, LTD. DEFINED BENEFIT PENSION PLAN AND TRUST 2010 112313733 2012-07-10 DISPLAY PRESENTATIONS, LTD. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-10-01
Business code 541400
Sponsor’s telephone number 6319514050
Plan sponsor’s address 175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112313733
Plan administrator’s name DISPLAY PRESENTATIONS, LTD.
Plan administrator’s address 175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6319514050

Signature of

Role Plan administrator
Date 2012-07-10
Name of individual signing STANLEY ZANESKI
DISPLAY PRESENTATIONS, LTD. 401(K) PROFIT SHARING PLAN 2010 112313733 2011-06-28 DISPLAY PRESENTATIONS, LTD. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 6319514050
Plan sponsor’s address 175 KENNEDY DRIVE, HAPPAUGE, NY, 11788

Plan administrator’s name and address

Administrator’s EIN 112313733
Plan administrator’s name DISPLAY PRESENTATIONS, LTD.
Plan administrator’s address 175 KENNEDY DRIVE, HAPPAUGE, NY, 11788
Administrator’s telephone number 6319514050

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing STANLEY ZANESKI
Role Employer/plan sponsor
Date 2011-06-28
Name of individual signing STANLEY ZANESKI

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

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)
1995-04-10 1997-11-07 Address 200 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1973-10-23 1995-04-10 Address 415 BAYVIEW AVE., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

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
031001002782 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011012002179 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991115002737 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971107002785 1997-11-07 BIENNIAL STATEMENT 1997-10-01
C244698-2 1997-03-05 ASSUMED NAME CORP INITIAL FILING 1997-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112871272 0214700 1997-03-04 175 KENNEDY DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1997-03-04
Case Closed 1997-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-04-01
Abatement Due Date 1997-04-04
Nr Instances 1
Nr Exposed 45
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1997-04-01
Abatement Due Date 1997-04-04
Nr Instances 1
Gravity 01
101538841 0214700 1989-10-26 200 CENTRAL AVE, FARMINGDALE, NY, 11735
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-10-26
Case Closed 1989-12-01

Related Activity

Type Inspection
Activity Nr 101536258
101536258 0214700 1989-07-27 200 CENTRAL AVE, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-27
Case Closed 1989-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 1989-08-02
Abatement Due Date 1989-10-10
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-08-02
Abatement Due Date 1989-08-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-08-02
Abatement Due Date 1989-08-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-08-02
Abatement Due Date 1989-09-04
Nr Instances 4
Nr Exposed 34
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-08-02
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 34
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-08-02
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 34
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-08-02
Abatement Due Date 1989-09-04
Nr Instances 1
Nr Exposed 34
Gravity 03
656314 0214700 1984-08-06 200 CENTRAL AVE, E FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-08
Case Closed 1984-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1984-08-09
Abatement Due Date 1984-08-27
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 3
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 5
Nr Exposed 5
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Nr Instances 5
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Nr Instances 3
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Nr Instances 2
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Nr Instances 2
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1984-08-09
Abatement Due Date 1984-08-27
Nr Instances 2
Nr Exposed 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1984-08-09
Abatement Due Date 1984-08-27
Nr Instances 1
Nr Exposed 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Nr Instances 2
Nr Exposed 2
Citation ID 02011
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1984-08-09
Abatement Due Date 1984-08-12
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State