Name: | DAUMAN DISPLAYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1969 (55 years ago) |
Date of dissolution: | 21 Jul 2009 |
Entity Number: | 285798 |
ZIP code: | 53228 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O EVERBRITE, INC., 4949 SOUTH 110TH STREET, GREENFIELD, WI, United States, 53228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
BILL FRITZ | Chief Executive Officer | 4949 SOUTH 110TH ST., GREENFIELD, WI, United States, 53228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O EVERBRITE, INC., 4949 SOUTH 110TH STREET, GREENFIELD, WI, United States, 53228 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-02 | 2003-12-11 | Address | 4949 SOUTH 110TH STREET, GREENFIELD, WI, 53228, 3132, USA (Type of address: Chief Executive Officer) |
1993-12-30 | 1998-01-02 | Address | A SUB OF CONTIN GRAPHICS CORP, 4525 WILSHIRE BLVD STE 203, LOS ANGELES, CA, 90010, USA (Type of address: Service of Process) |
1993-02-16 | 1998-01-02 | Address | 4525 WILSHIRE BLVD, STE 203, LOS ANGELES, CA, 90010, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 1998-01-02 | Address | 527 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-02-16 | 1993-12-30 | Address | CONTINENTAL GRAPHICS CORP, 4525 WILSHIRE BLVD STE 203, LOS ANGELES, CA, 90010, USA (Type of address: Service of Process) |
1988-09-13 | 1993-02-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-09-13 | 1999-09-17 | Address | 1633 BROADWY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1969-12-05 | 1988-09-13 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1969-12-05 | 1988-09-13 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090721000401 | 2009-07-21 | CERTIFICATE OF DISSOLUTION | 2009-07-21 |
071226002113 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
060126002392 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
031211002173 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
C311326-2 | 2002-01-16 | ASSUMED NAME CORP INITIAL FILING | 2002-01-16 |
000120002259 | 2000-01-20 | BIENNIAL STATEMENT | 1999-12-01 |
990917000973 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
980102002159 | 1998-01-02 | BIENNIAL STATEMENT | 1997-12-01 |
931230002764 | 1993-12-30 | BIENNIAL STATEMENT | 1993-12-01 |
930216002846 | 1993-02-16 | BIENNIAL STATEMENT | 1992-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11746476 | 0215000 | 1978-03-23 | 527 WEST 34 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11746369 | 0215000 | 1978-02-14 | 527 WEST 34 STREET, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1978-02-17 |
Abatement Due Date | 1978-02-20 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1978-02-17 |
Abatement Due Date | 1978-03-02 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1978-02-17 |
Abatement Due Date | 1978-03-14 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1978-02-17 |
Abatement Due Date | 1978-02-20 |
Nr Instances | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1978-02-17 |
Abatement Due Date | 1978-03-02 |
Nr Instances | 2 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1977-08-03 |
Case Closed | 1978-02-24 |
Related Activity
Type | Complaint |
Activity Nr | 320371651 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 1977-08-09 |
Abatement Due Date | 1977-08-16 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100107 E09 |
Issuance Date | 1977-08-09 |
Abatement Due Date | 1977-08-16 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State