Search icon

DIRECT MARKETING ENTERPRISES LTD.

Company Details

Name: DIRECT MARKETING ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1982 (42 years ago)
Date of dissolution: 24 Apr 2001
Entity Number: 802007
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 1200 SHAMES DR, WESTBURY, NY, United States, 11590
Address: 400 GARDEN CITY PLAZA STE. 202, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORITT, HOCK & HAMROFF, LLP DOS Process Agent 400 GARDEN CITY PLAZA STE. 202, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JERRY WILLIAMS Chief Executive Officer 1200 SHAMES DR, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1992-12-01 1996-09-17 Address 1200 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1991-04-11 1992-12-01 Address MORITT, HOCK & HAMROFF, 50 CLINTON STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1985-05-21 1986-07-07 Shares Share type: PAR VALUE, Number of shares: 17000000, Par value: 0.01
1982-11-03 1991-04-11 Address 600 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010424000030 2001-04-24 CERTIFICATE OF DISSOLUTION 2001-04-24
981027002776 1998-10-27 BIENNIAL STATEMENT 1998-11-01
971230000493 1997-12-30 CERTIFICATE OF MERGER 1997-12-31
960917000798 1996-09-17 CERTIFICATE OF CHANGE 1996-09-17
951222000318 1995-12-22 CERTIFICATE OF MERGER 1995-12-31
931101002335 1993-11-01 BIENNIAL STATEMENT 1993-11-01
921201002372 1992-12-01 BIENNIAL STATEMENT 1992-11-01
910411000406 1991-04-11 CERTIFICATE OF CHANGE 1991-04-11
B377494-15 1986-07-07 CERTIFICATE OF AMENDMENT 1986-07-07
B228572-12 1985-05-21 CERTIFICATE OF AMENDMENT 1985-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112871975 0214700 1996-11-21 1200 SHAMES DRIVE, WESTBURY, NY, 11590
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1996-12-02
Case Closed 1997-02-03

Related Activity

Type Complaint
Activity Nr 200144210
Health Yes
Type Referral
Activity Nr 200150373
Health Yes
112873468 0214700 1995-12-08 515 BROADHOLLOW RD, MELVILLE, NY, 11747
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-12-08
Case Closed 1996-03-21

Related Activity

Type Referral
Activity Nr 902008242
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1996-01-18
Abatement Due Date 1996-01-23
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1996-01-18
Abatement Due Date 1996-03-06
Current Penalty 735.0
Initial Penalty 1225.0
Nr Instances 12
Nr Exposed 20
Related Event Code (REC) Referral
Gravity 05
101499028 0214700 1989-05-25 1200 SHAMES DRIVE, WESTBURY, NY, 11590
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-06-08
Case Closed 1989-07-17

Related Activity

Type Complaint
Activity Nr 71213961
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-06-15
Abatement Due Date 1989-07-17
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 16
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-06-15
Abatement Due Date 1989-06-18
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 150
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-06-15
Abatement Due Date 1989-06-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 150
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-06-15
Abatement Due Date 1989-07-17
Nr Instances 1
Nr Exposed 16
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-06-15
Abatement Due Date 1989-07-17
Nr Instances 1
Nr Exposed 16
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-06-15
Abatement Due Date 1989-07-17
Nr Instances 1
Nr Exposed 16
Citation ID 02006
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-06-15
Abatement Due Date 1989-06-19
Nr Instances 1
Nr Exposed 16
Citation ID 02007
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1989-06-15
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 16
Citation ID 02008
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1989-06-15
Abatement Due Date 1989-07-17
Nr Instances 1
Nr Exposed 16
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-06-15
Abatement Due Date 1989-07-17
Nr Instances 1
Nr Exposed 16
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-06-15
Abatement Due Date 1989-07-17
Nr Instances 1
Nr Exposed 16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State