Search icon

WARREN DISPLAYS, INC.

Company Details

Name: WARREN DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1982 (43 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 748925
ZIP code: 10022
County: New York
Place of Formation: New York
Address: BEALE & WOHL, 3 EAST 54TH ST., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERLES, ALBERT, HIRSCHFELD DOS Process Agent BEALE & WOHL, 3 EAST 54TH ST., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-681448 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A837029-5 1982-01-29 CERTIFICATE OF INCORPORATION 1982-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11753241 0215000 1978-10-11 555 W23 RD ST, New York -Richmond, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-11-24
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320375868
11815032 0215000 1977-05-18 555 WEST 23 STREET, New York -Richmond, NY, 10010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-18
Case Closed 1984-03-10
11745353 0215000 1977-03-29 555 WEST 23RD STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-29
Case Closed 1977-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-04-14
Abatement Due Date 1977-04-17
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100107 G02
Issuance Date 1977-04-14
Abatement Due Date 1977-04-20
Current Penalty 130.0
Initial Penalty 130.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-04-14
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1977-04-14
Abatement Due Date 1977-04-20
Nr Instances 2
Citation ID 03003
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-04-14
Abatement Due Date 1977-04-20
Nr Instances 3
Citation ID 03004
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1977-04-14
Abatement Due Date 1977-04-20
Nr Instances 7
Citation ID 03005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-04-14
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1977-04-14
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 03007
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-04-14
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 03008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-04-14
Abatement Due Date 1977-04-25
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 03009
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-04-14
Abatement Due Date 1977-04-20
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 03010
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-04-14
Abatement Due Date 1977-04-20
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 2
Citation ID 03011
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-04-14
Abatement Due Date 1977-04-17
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 03012
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-04-14
Abatement Due Date 1977-04-20
Nr Instances 2
Citation ID 03013
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1977-04-14
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 03014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-04-14
Abatement Due Date 1977-04-20
Nr Instances 1
11600160 0235200 1973-11-15 555 WEST 23 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-15
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-11-21
Abatement Due Date 1973-12-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1973-11-21
Abatement Due Date 1973-12-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-11-21
Abatement Due Date 1973-12-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1973-11-21
Abatement Due Date 1973-11-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1973-11-21
Abatement Due Date 1973-11-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State