Search icon

SECURITY DISPLAYS, INC.

Company Details

Name: SECURITY DISPLAYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1956 (68 years ago)
Date of dissolution: 11 Oct 1989
Entity Number: 99233
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% MEYER SCHWARTZ DOS Process Agent 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C064226-3 1989-10-11 CERTIFICATE OF DISSOLUTION 1989-10-11
B172047-2 1984-12-13 ASSUMED NAME CORP INITIAL FILING 1984-12-13
45221 1956-12-27 CERTIFICATE OF INCORPORATION 1956-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11912508 0215600 1983-01-28 14 15 REDFERY AVENUE, New York -Richmond, NY, 11691
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-28
Case Closed 1983-01-28
11846102 0215600 1975-09-17 14-15 REDFERN AVE, New York -Richmond, NY, 11691
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-17
Case Closed 1975-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A04
Issuance Date 1975-09-23
Abatement Due Date 1975-09-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-09-23
Abatement Due Date 1975-10-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C02
Issuance Date 1975-09-23
Abatement Due Date 1975-09-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-09-23
Abatement Due Date 1975-09-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 B02
Issuance Date 1975-09-23
Abatement Due Date 1975-10-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 O02 I
Issuance Date 1975-09-23
Abatement Due Date 1975-10-24
Nr Instances 7
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-09-23
Abatement Due Date 1975-10-24
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-09-23
Abatement Due Date 1975-10-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-09-23
Abatement Due Date 1975-10-24
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-09-23
Abatement Due Date 1975-10-24
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State