Search icon

DISPLAY CREATIONS, INC.

Company Details

Name: DISPLAY CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1953 (72 years ago)
Date of dissolution: 21 Jul 2005
Entity Number: 92367
ZIP code: 11412
County: Kings
Place of Formation: New York
Address: 104-20 DUNKIRK ST, JAMAICA, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-20 DUNKIRK ST, JAMAICA, NY, United States, 11412

Chief Executive Officer

Name Role Address
RON NEWMAN Chief Executive Officer 104-20 DUNKIRK ST, JAMAICA, NY, United States, 11412

History

Start date End date Type Value
1999-11-22 2003-11-14 Address 1970 INDUSTRIAL PARK RD, PO BOX 070449, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1995-07-14 1999-11-22 Address 1970 INDUSTRIAL PARK RD, P O BOX 070449, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
1995-07-14 2003-11-14 Address ATT: LEGAL DEPT, 1970 IND PARK RD,PO BOX 070449, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
1995-07-14 2003-11-14 Address 1970 INDUSTRIAL PARK RD, P O BOX 070449, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
1993-01-12 1995-07-14 Address 1 EAST END AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050721000092 2005-07-21 CERTIFICATE OF DISSOLUTION 2005-07-21
031114002570 2003-11-14 BIENNIAL STATEMENT 2003-10-01
011011002426 2001-10-11 BIENNIAL STATEMENT 2001-10-01
991122002565 1999-11-22 BIENNIAL STATEMENT 1999-10-01
971016002168 1997-10-16 BIENNIAL STATEMENT 1997-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-27
Type:
Planned
Address:
64-20 24 ADMIRAL AVE, MIDDLE VILLAGE, NY, 11374
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1983-12-07
Type:
Planned
Address:
64 20 24 ADMIRAL AVE, New York -Richmond, NY, 11374
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-08-09
Type:
Planned
Address:
GU 20 ADMIRAL AVE, New York -Richmond, NY, 11374
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1974-09-30
Type:
FollowUp
Address:
64-20 ADMIRAL AVE, New York -Richmond, NY, 11379
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-06-17
Type:
Planned
Address:
64-20 ADMIRAL AVE, New York -Richmond, NY, 11379
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-07-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ROSENSTEIN, ROSE
Party Role:
Plaintiff
Party Name:
DISPLAY CREATIONS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State