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
Name | Role | Address |
---|---|---|
DAVID CENSI | Chief Executive Officer | 33 WILLIAMS PLACE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 WILLIAMS PLACE, BROOKLYN, NY, United States, 11207 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308141837 | 0215000 | 2004-09-21 | 33 WILLIAMS PLACE, BROOKLYN, NY, 11207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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