Search icon

DIVERSIFIED LIGHTING PRODUCTS INC.

Company Details

Name: DIVERSIFIED LIGHTING PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1983 (42 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 849772
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 226 ROUTE 109, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 ROUTE 109, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
LEO GOLDBERG Chief Executive Officer 226 ROUTE 109, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1983-06-20 1995-02-06 Address 195H CENTRAL AVE., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1646012 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970618002184 1997-06-18 BIENNIAL STATEMENT 1997-06-01
950206002028 1995-02-06 BIENNIAL STATEMENT 1993-06-01
A991570-4 1983-06-20 CERTIFICATE OF INCORPORATION 1983-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109110536 0214700 1993-10-29 226 ROUTE 109, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-29
Case Closed 1994-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1993-12-20
Abatement Due Date 1994-01-03
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1993-12-22
Abatement Due Date 1994-01-03
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1993-12-22
Abatement Due Date 1994-01-03
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-12-22
Abatement Due Date 1993-12-28
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-12-22
Abatement Due Date 1994-01-28
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1993-12-22
Abatement Due Date 1994-01-07
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-12-22
Abatement Due Date 1994-01-28
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-12-22
Abatement Due Date 1994-01-28
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-12-22
Abatement Due Date 1994-01-28
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State