Search icon

GREATER DISPLAY, INC.

Company Details

Name: GREATER DISPLAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1978 (47 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 500465
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: R.D. #1 DEKAY RD., WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREATER DISPLAY, INC. DOS Process Agent R.D. #1 DEKAY RD., WARWICK, NY, United States, 10990

Filings

Filing Number Date Filed Type Effective Date
20140827078 2014-08-27 ASSUMED NAME LLC INITIAL FILING 2014-08-27
DP-96518 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
A501542-6 1978-07-17 CERTIFICATE OF INCORPORATION 1978-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302007083 0213100 1998-10-08 9 KAVALEC LANE, WARWICK, NY, 10990
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-10-08
Case Closed 1999-02-19

Related Activity

Type Complaint
Activity Nr 200739563
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100217 C02 IA
Issuance Date 1998-11-16
Abatement Due Date 1998-11-29
Current Penalty 4200.0
Initial Penalty 6000.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
10703049 0213100 1982-07-13 FOLEY ROAD, Warwick, NY, 10990
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-14
Case Closed 1982-08-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1982-08-05
Abatement Due Date 1982-08-18
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1982-07-19
Abatement Due Date 1982-07-26
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1982-07-19
Abatement Due Date 1982-08-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1982-07-19
Abatement Due Date 1982-07-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1982-07-19
Abatement Due Date 1982-07-26
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1982-07-19
Abatement Due Date 1982-07-22
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-07-19
Abatement Due Date 1982-07-22
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1982-07-19
Abatement Due Date 1982-07-22
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9606761 Other Contract Actions 1996-09-06 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1996-09-06
Termination Date 1997-06-06
Date Issue Joined 1996-11-01
Section 1446

Parties

Name GREATER DISPLAY, INC.
Role Plaintiff
Name DECO-SIGN PRODUCTS,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State