Search icon

DAUMAN DISPLAYS, INC.

Company Details

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

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)
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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11746476 0215000 1978-03-23 527 WEST 34 STREET, New York -Richmond, NY, 10001
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-23
Case Closed 1984-03-10
11746369 0215000 1978-02-14 527 WEST 34 STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-16
Case Closed 1979-10-11

Violation Items

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
11771334 0215000 1977-07-28 527 W 34TH STREET, New York -Richmond, NY, 10001
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