Search icon

CLEARWATER DISPLAYS, INC.

Company Details

Name: CLEARWATER DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2004 (21 years ago)
Date of dissolution: 01 Apr 2011
Entity Number: 3064424
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: ATTN: JEFFREY SAMPSON, 254 HARDY ROAD, JOHNSON CITY, NY, United States, 13790
Principal Address: 6-16 EMMA ST, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY SAMPSON Chief Executive Officer 6-16 EMMA ST, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JEFFREY SAMPSON, 254 HARDY ROAD, JOHNSON CITY, NY, United States, 13790

Filings

Filing Number Date Filed Type Effective Date
110401000069 2011-04-01 CERTIFICATE OF DISSOLUTION 2011-04-01
100624002800 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080624003088 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060525003728 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040623000259 2004-06-23 CERTIFICATE OF AMENDMENT 2004-06-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-31
Type:
Planned
Address:
6-16 EMMA STREET, BINGHAMTON, NY, 13905
Safety Health:
Health
Scope:
NoInspection

Date of last update: 29 Mar 2025

Sources: New York Secretary of State