Search icon

ETTINGER DISPLAYS, INC.

Company Details

Name: ETTINGER DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 979251
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 130 COMMERCE DR, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 COMMERCE DR, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JUDD ETTINGER Chief Executive Officer 130 COMMERCE DR., HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1985-03-07 1995-05-18 Address 1 PENNSYLVANIA PLAZA, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100615 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
950518002136 1995-05-18 BIENNIAL STATEMENT 1994-03-01
B200666-4 1985-03-07 CERTIFICATE OF INCORPORATION 1985-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108804865 0214700 1994-04-20 130 COMMERCE DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-04-20
Case Closed 1994-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-05-25
Abatement Due Date 1994-05-30
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-05-25
Abatement Due Date 1994-07-13
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1994-05-25
Abatement Due Date 1994-06-14
Nr Instances 2
Nr Exposed 13
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-05-25
Abatement Due Date 1994-07-13
Nr Instances 1
Nr Exposed 13
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State