Search icon

TODAYS DISPLAYS, INC.

Company Details

Name: TODAYS DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1979 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 584439
ZIP code: 10028
County: Queens
Place of Formation: New York
Address: 157 EAST 86TH ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH S FRIEDLAND DOS Process Agent 157 EAST 86TH ST, NEW YORK, NY, United States, 10028

Filings

Filing Number Date Filed Type Effective Date
20201112041 2020-11-12 ASSUMED NAME LLC INITIAL FILING 2020-11-12
DP-2099038 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A610010-4 1979-09-28 CERTIFICATE OF INCORPORATION 1979-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11585031 0214700 1974-04-16 45-55 PEARSON ST, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-16
Case Closed 1984-03-10
11584604 0214700 1974-02-13 45 55 PEARSON ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-02-21
Abatement Due Date 1974-04-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-02-21
Abatement Due Date 1974-03-15
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-02-21
Abatement Due Date 1974-03-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-02-21
Abatement Due Date 1974-03-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-02-21
Abatement Due Date 1974-04-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1974-02-21
Abatement Due Date 1974-02-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1974-02-21
Abatement Due Date 1974-02-25
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1974-02-21
Abatement Due Date 1974-03-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1974-02-21
Abatement Due Date 1974-03-15
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1974-02-21
Abatement Due Date 1974-03-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 60

Date of last update: 17 Mar 2025

Sources: New York Secretary of State