Search icon

DISPLAY STUDIOS, INC.

Company Details

Name: DISPLAY STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1939 (85 years ago)
Date of dissolution: 18 Oct 1994
Entity Number: 52009
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 33-56-62ND ST., WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DISPLAY STUDIOS, INC. DOS Process Agent 33-56-62ND ST., WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
20140728091 2014-07-28 ASSUMED NAME CORP INITIAL FILING 2014-07-28
941018000373 1994-10-18 CERTIFICATE OF DISSOLUTION 1994-10-18
5629-56 1939-12-14 CERTIFICATE OF INCORPORATION 1939-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100837921 0215600 1987-02-02 19-35 STEINWAY STREET, ASTORIA, NY, 11103
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-03-09
Case Closed 1987-03-11
1783471 0215600 1984-06-15 19-35 STEINWAY ST, ASTORIA, NY, 11105
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-06-15
Case Closed 1984-06-22
11862422 0215600 1975-06-06 19-35 STEINWAY STREET, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-06
Case Closed 1975-07-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1975-06-17
Abatement Due Date 1975-06-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-06-17
Abatement Due Date 1975-06-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-06-17
Abatement Due Date 1975-06-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-06-17
Abatement Due Date 1975-06-20
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 2
11580693 0214700 1974-01-10 19-35 STEINWAY STREET, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-10
Case Closed 1974-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-01-14
Abatement Due Date 1974-02-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-01-14
Abatement Due Date 1974-02-27
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-01-14
Abatement Due Date 1974-02-27
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-01-14
Abatement Due Date 1974-02-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-01-14
Abatement Due Date 1974-02-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1974-01-14
Abatement Due Date 1974-02-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-01-14
Abatement Due Date 1974-02-27
Nr Instances 8
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-01-14
Abatement Due Date 1974-02-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-01-14
Abatement Due Date 1974-02-27
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1974-01-14
Abatement Due Date 1974-02-27
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State