Search icon

COMPARATIVE DESIGN, INC.

Company Details

Name: COMPARATIVE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1973 (51 years ago)
Entity Number: 240561
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 900 MERCHANTS CONCOURSE, WESTBURY, NY, United States, 11590
Principal Address: 4454 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD GERTLER DOS Process Agent 900 MERCHANTS CONCOURSE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
HARVEY GERTLER Chief Executive Officer 4454 AUSTIN BLVD., ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
1973-12-13 1997-12-19 Address 18 E. 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071219002056 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060117002623 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031202002731 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011129002533 2001-11-29 BIENNIAL STATEMENT 2001-12-01
C287070-2 2000-04-10 ASSUMED NAME CORP INITIAL FILING 2000-04-10

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-06-05
Type:
Referral
Address:
5 WORLD TRADE CENTER, NEW YORK, NY, 10048
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-09-21
Type:
Unprog Rel
Address:
CENTRAL TERMINAL BLDG., LAGUARDIA AIRPORT, FLUSHING, NY, 11371
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-03
Type:
Unprog Rel
Address:
37017 UNION STREET, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-01-29
Type:
Planned
Address:
1700 JERICHO TPKE, NEW HYDE PARK, NY, 11040
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-14
Type:
Planned
Address:
DOUGHTY BLVD & BAYVIEW AVE, Inwood, NY, 11696
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State