Search icon

DYNAMIC DISPLAY INC.

Company Details

Name: DYNAMIC DISPLAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1969 (55 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 283801
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KULAK & LERNER DOS Process Agent 401 BROADWAY, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
20050628010 2005-06-28 ASSUMED NAME CORP INITIAL FILING 2005-06-28
DP-1121784 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
789970-4 1969-10-22 CERTIFICATE OF INCORPORATION 1969-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2038891 0215600 1985-07-03 38-78 REVIEW AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-03
Case Closed 1986-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-08-01
Abatement Due Date 1985-08-31
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-08-01
Abatement Due Date 1985-08-31
Nr Instances 2
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1985-08-01
Abatement Due Date 1985-08-31
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1985-08-01
Abatement Due Date 1985-08-31
Nr Instances 1
Nr Exposed 1
11895570 0215600 1982-09-08 38-78 REVIEW AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-10
Case Closed 1982-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1982-09-27
Abatement Due Date 1982-10-14
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-05
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
11833696 0215600 1976-05-19 38-78 REVIEW AVENUE, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-19
Case Closed 1976-06-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-05-28
Abatement Due Date 1976-05-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1976-05-28
Abatement Due Date 1976-06-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-05-28
Abatement Due Date 1976-06-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1976-05-28
Abatement Due Date 1976-06-19
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-05-28
Abatement Due Date 1976-06-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-05-28
Abatement Due Date 1976-06-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-05-28
Abatement Due Date 1976-06-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-05-28
Abatement Due Date 1976-06-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-05-28
Abatement Due Date 1976-06-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-05-28
Abatement Due Date 1976-06-19
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State