Search icon

FUNCTIONAL DISPLAY, INC.

Company Details

Name: FUNCTIONAL DISPLAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1950 (75 years ago)
Date of dissolution: 16 Oct 1989
Entity Number: 65631
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 19 DIXON AVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
FUNCTIONAL DISPLAY, INC. DOS Process Agent 19 DIXON AVE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1974-06-27 1983-11-22 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.05
1974-06-27 1983-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-07-16 1974-06-27 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.05
1962-07-16 1983-11-22 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1950-09-12 1962-07-16 Address 25 HILLSIDE AVENUE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C065389-4 1989-10-16 CERTIFICATE OF DISSOLUTION 1989-10-16
B041883-4 1983-11-22 CERTIFICATE OF AMENDMENT 1983-11-22
A780160-2 1981-07-09 ASSUMED NAME CORP INITIAL FILING 1981-07-09
A165683-4 1974-06-27 CERTIFICATE OF AMENDMENT 1974-06-27
335193 1962-07-16 CERTIFICATE OF AMENDMENT 1962-07-16
7843-96 1950-09-12 CERTIFICATE OF INCORPORATION 1950-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
657700 0214700 1984-08-14 19 DIXON AVE, AMITYVILLE, NY, 11701
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-08-14
Case Closed 1984-08-15
11443496 0214700 1978-02-16 19 DIXON AVENUE, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-16
Case Closed 1978-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1978-02-23
Abatement Due Date 1978-02-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-02-23
Abatement Due Date 1978-03-22
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1978-02-23
Abatement Due Date 1978-03-22
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-02-23
Abatement Due Date 1978-02-26
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State