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

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-09-21
Type:
Accident
Address:
33 WILLIAMS PLACE, BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State