Search icon

DAZZLING DESIGN CORP.

Company Details

Name: DAZZLING DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2008 (17 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3619405
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1445 77TH STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1445 77TH STREET, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
DP-2133143 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
080117000829 2008-01-17 CERTIFICATE OF INCORPORATION 2008-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313790297 0215000 2009-09-15 2624 AVENUE K, BROOKLYN, NY, 11210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-15
Emphasis L: FALL, L: GUTREH, S: FALL FROM HEIGHT
Case Closed 2010-02-24

Related Activity

Type Referral
Activity Nr 202651170
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-11-06
Abatement Due Date 2009-11-12
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-11-06
Abatement Due Date 2009-11-12
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-11-06
Abatement Due Date 2009-11-27
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2009-11-06
Abatement Due Date 2009-11-12
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2009-11-06
Abatement Due Date 2009-11-27
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-11-06
Abatement Due Date 2009-11-27
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-11-06
Abatement Due Date 2009-11-27
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-11-06
Abatement Due Date 2009-11-27
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State