Search icon

DAUMAN DISPLAYS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAUMAN DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1969 (56 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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
BILL FRITZ Chief Executive Officer 4949 SOUTH 110TH ST., GREENFIELD, WI, United States, 53228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EVERBRITE, INC., 4949 SOUTH 110TH STREET, GREENFIELD, WI, United States, 53228

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-03-23
Type:
FollowUp
Address:
527 WEST 34 STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-14
Type:
Planned
Address:
527 WEST 34 STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-07-28
Type:
Complaint
Address:
527 W 34TH STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1988-07-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
DAUMAN DISPLAYS, INC.
Party Role:
Plaintiff
Party Name:
CLABRESE A
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State