Search icon

TARGET SUPPLY & DISPLAY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TARGET SUPPLY & DISPLAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1975 (50 years ago)
Date of dissolution: 25 Jun 1993
Entity Number: 373337
ZIP code: 11580
County: Kings
Place of Formation: New York
Address: 430 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%KEILSON & KEILSON DOS Process Agent 430 W MERRICK RD, VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
20080624018 2008-06-24 ASSUMED NAME CORP INITIAL FILING 2008-06-24
930625000341 1993-06-25 CERTIFICATE OF MERGER 1993-06-25
A242909-4 1975-06-25 CERTIFICATE OF INCORPORATION 1975-06-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-08-29
Type:
FollowUp
Address:
960 ALABAMA AVENUE, BROOKLYN, NY, 11201
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-05-02
Type:
FollowUp
Address:
960 ALABAMA AVENUE, BROOKLYN, NY, 11201
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1988-06-28
Type:
Referral
Address:
960 ALABAMA AVENUE, BROOKLYN, NY, 11201
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1988-02-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TARGET SUPPLY & DISPLAY,
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
TARGET SUPPLY & DISPLAY INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State