Search icon

COMMERCIAL DISPLAY & DESIGN, LLC

Headquarter

Company Details

Name: COMMERCIAL DISPLAY & DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2003 (22 years ago)
Entity Number: 2947057
ZIP code: 14202
County: Chenango
Place of Formation: New York
Address: AVANT - SUITE 1200, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Links between entities

Type Company Name Company Number State
Headquarter of COMMERCIAL DISPLAY & DESIGN, LLC, CONNECTICUT 1018989 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5JY62 Obsolete U.S./Canada Manufacturer 2009-06-26 2024-03-09 2023-03-12 No data

Contact Information

POC BERNARD FREUDENMANN
Phone +1 607-336-7353
Fax +1 607-336-7357
Address 120 KEMPER LANE, NORWICH, NY, 13815 3579, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2018-03-12
CAGE number 4MYN6
Company Name BURT RIGID BOX, INC
CAGE Last Updated 2024-03-11
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O DAMON MOREY LLP DOS Process Agent AVANT - SUITE 1200, 200 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2003-08-26 2009-07-29 Address 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150812006017 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130826006249 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110817002588 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090812002309 2009-08-12 BIENNIAL STATEMENT 2009-08-01
090729000323 2009-07-29 CERTIFICATE OF CHANGE 2009-07-29
070813002649 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050804002263 2005-08-04 BIENNIAL STATEMENT 2005-08-01
040210000541 2004-02-10 CERTIFICATE OF AMENDMENT 2004-02-10
031103000151 2003-11-03 AFFIDAVIT OF PUBLICATION 2003-11-03
031103000150 2003-11-03 AFFIDAVIT OF PUBLICATION 2003-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312368160 0215800 2009-02-20 120 KEMPER LANE, NORWICH, NY, 13815
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2009-05-19
Emphasis L: HHHT50
Case Closed 2010-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2009-08-14
Abatement Due Date 2009-09-16
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 2009-08-14
Abatement Due Date 2009-09-01
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 2009-08-14
Abatement Due Date 2009-08-27
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-08-14
Abatement Due Date 2009-09-08
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2009-08-14
Abatement Due Date 2009-09-08
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-08-14
Abatement Due Date 2009-08-19
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101052 C02
Issuance Date 2009-08-14
Abatement Due Date 2009-11-30
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101052 E01
Issuance Date 2009-08-14
Abatement Due Date 2009-11-30
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006C
Citaton Type Serious
Standard Cited 19101052 F01
Issuance Date 2009-08-14
Abatement Due Date 2009-11-30
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006D
Citaton Type Serious
Standard Cited 19101052 L01
Issuance Date 2009-08-14
Abatement Due Date 2009-11-30
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006E
Citaton Type Serious
Standard Cited 19101052 G01 I
Issuance Date 2009-08-14
Abatement Due Date 2009-09-30
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19101052 H01
Issuance Date 2009-08-14
Abatement Due Date 2009-09-01
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
2117596 0215800 1996-01-17 RR 1 BOX 310, NORWICH, NY, 13815
Inspection Type Prog Other
Scope Complete
Safety/Health Health
Close Conference 1996-01-17
Case Closed 1996-01-23

Date of last update: 12 Mar 2025

Sources: New York Secretary of State