Search icon

NOVA SILK SCREEN CO. INC.

Company Details

Name: NOVA SILK SCREEN CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1975 (50 years ago)
Date of dissolution: 11 Jun 2007
Entity Number: 366124
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 55-07 39TH AVE, PO BOX 770157, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERND SCHUEREN Chief Executive Officer 55-07 39TH AVE, PO BOX 770157, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55-07 39TH AVE, PO BOX 770157, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1995-06-01 1999-04-22 Address 27 SHOREHAM DR W, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-06-01 1999-04-22 Address 27 SHOREHAM DR W, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
1995-06-01 1999-04-22 Address 55-02 37TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1975-03-31 1995-06-01 Address 108-71 ROOSEVELT AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120716037 2012-07-16 ASSUMED NAME CORP INITIAL FILING 2012-07-16
070611000114 2007-06-11 CERTIFICATE OF DISSOLUTION 2007-06-11
070323002452 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050408002033 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030228002492 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010427002016 2001-04-27 BIENNIAL STATEMENT 2001-03-01
990422002166 1999-04-22 BIENNIAL STATEMENT 1999-03-01
950601002236 1995-06-01 BIENNIAL STATEMENT 1994-03-01
A223555-4 1975-03-31 CERTIFICATE OF INCORPORATION 1975-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11857802 0215600 1982-07-02 43 18 VAN DAM STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-07-02
Case Closed 1982-07-07
11854015 0215600 1979-01-22 43-18 VAN DAM STREET, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-22
Case Closed 1984-03-10
11853637 0215600 1978-11-07 43-18 VAN DAM STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-09
Case Closed 1979-01-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1978-11-16
Abatement Due Date 1979-01-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1978-11-16
Abatement Due Date 1978-12-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1978-11-16
Abatement Due Date 1978-12-15
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1978-11-16
Abatement Due Date 1978-12-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 1978-11-16
Abatement Due Date 1979-01-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-11-16
Abatement Due Date 1979-01-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-11-16
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-11-16
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1978-11-16
Abatement Due Date 1978-12-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-11-16
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-11-16
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-11-16
Abatement Due Date 1978-11-09
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State