Search icon

REM DISPLAYS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REM DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1984 (41 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 920819
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 504, 272 S. WELLWOOD AVE, LINDENHURST, NY, United States, 11757
Principal Address: 47 MAPLE PLACE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUROV & ADES, ESQS. DOS Process Agent P.O. BOX 504, 272 S. WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
ROBERT CROSBY Chief Executive Officer 6 DESOTO ROAD, AMITY HARBOR, NY, United States, 11701

Filings

Filing Number Date Filed Type Effective Date
DP-2246101 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
000621002697 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980706002580 1998-07-06 BIENNIAL STATEMENT 1998-06-01
960703002020 1996-07-03 BIENNIAL STATEMENT 1996-06-01
950614002372 1995-06-14 BIENNIAL STATEMENT 1993-06-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 842-2125
Add Date:
2004-10-29
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State