Search icon

RUDAN DISPLAYS, INC.

Company Details

Name: RUDAN DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1970 (55 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 287636
ZIP code: 11779
County: New York
Place of Formation: New York
Address: 90 REMINGTON BOULEVARD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE RUDERMAN Chief Executive Officer 90 REMINGTON BOULEVARD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 REMINGTON BOULEVARD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1982-06-07 1993-10-01 Address 122 WEST 27TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1970-01-16 1982-06-07 Address 262 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110706002 2011-07-06 ASSUMED NAME LLC INITIAL FILING 2011-07-06
DP-1800611 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
940415002385 1994-04-15 BIENNIAL STATEMENT 1994-01-01
931001002303 1993-10-01 BIENNIAL STATEMENT 1993-01-01
A874951-2 1982-06-07 CERTIFICATE OF AMENDMENT 1982-06-07
807942-2 1970-01-16 CERTIFICATE OF INCORPORATION 1970-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101538585 0214700 1989-09-15 90 REMINGTON BLVD., RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-20
Case Closed 1990-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1989-10-11
Abatement Due Date 1989-10-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1989-10-11
Abatement Due Date 1989-12-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1989-10-11
Abatement Due Date 1989-10-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1989-10-11
Abatement Due Date 1989-10-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 1989-10-11
Abatement Due Date 1989-10-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-10-11
Abatement Due Date 1989-10-14
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-10-11
Abatement Due Date 1989-11-14
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-10-11
Abatement Due Date 1989-11-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-10-11
Abatement Due Date 1989-11-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-10-11
Abatement Due Date 1989-11-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-10-11
Abatement Due Date 1989-10-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-11
Abatement Due Date 1989-11-14
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-10-11
Abatement Due Date 1989-11-14
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State