Search icon

MYSTIC DISPLAY CO., INC.

Company Details

Name: MYSTIC DISPLAY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1984 (41 years ago)
Entity Number: 922330
ZIP code: 11207
County: Nassau
Place of Formation: New York
Address: 33 WILLIAMS PLACE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID CENSI Chief Executive Officer 33 WILLIAMS PLACE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 WILLIAMS PLACE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
1993-04-09 2006-06-05 Address 33 WILLIAMS PLACE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1984-06-08 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-06-08 1993-04-09 Address 2171 REGENT CT. NO., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120727002562 2012-07-27 BIENNIAL STATEMENT 2012-06-01
100625002021 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080613002296 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060605002595 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040708002180 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020722002629 2002-07-22 BIENNIAL STATEMENT 2002-06-01
000601002354 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980601002054 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960625002147 1996-06-25 BIENNIAL STATEMENT 1999-06-01
000049000008 1993-09-28 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308141837 0215000 2004-09-21 33 WILLIAMS PLACE, BROOKLYN, NY, 11207
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-10-01
Case Closed 2005-02-17

Related Activity

Type Accident
Activity Nr 102351970
Type Referral
Activity Nr 202393120
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2004-11-10
Abatement Due Date 2004-11-28
Current Penalty 900.0
Initial Penalty 2500.0
Contest Date 2004-11-17
Final Order 2005-02-17
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2004-11-10
Abatement Due Date 2004-11-28
Current Penalty 900.0
Initial Penalty 2500.0
Contest Date 2004-11-17
Final Order 2005-02-17
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2004-11-10
Abatement Due Date 2004-12-08
Contest Date 2004-11-17
Final Order 2005-02-17
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2004-11-10
Abatement Due Date 2004-11-28
Contest Date 2004-11-17
Final Order 2005-02-17
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2004-11-10
Abatement Due Date 2004-11-28
Contest Date 2004-11-17
Final Order 2005-02-17
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2004-11-10
Abatement Due Date 2004-11-28
Contest Date 2004-11-17
Final Order 2005-02-17
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2004-11-10
Abatement Due Date 2004-11-23
Current Penalty 200.0
Initial Penalty 500.0
Contest Date 2004-11-17
Final Order 2005-02-17
Nr Instances 3
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State