Search icon

ARTHUR BLUM SIGNS INC.

Company Details

Name: ARTHUR BLUM SIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1955 (70 years ago)
Date of dissolution: 13 Nov 1995
Entity Number: 103077
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 705 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW BLUM Chief Executive Officer 705 MCDONALD AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
MATTHEW BLUM DOS Process Agent 705 MCDONALD AVE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1955-03-30 1995-08-01 Address 1901 CONEY ISLAND AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951113000093 1995-11-13 CERTIFICATE OF DISSOLUTION 1995-11-13
950801002025 1995-08-01 BIENNIAL STATEMENT 1994-03-01
C133598-3 1990-04-24 CERTIFICATE OF AMENDMENT 1990-04-24
B489432-2 1987-04-28 ASSUMED NAME CORP INITIAL FILING 1987-04-28
8979-133 1955-03-30 CERTIFICATE OF INCORPORATION 1955-03-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-11-24
Type:
Accident
Address:
1 VETERANS MEMORIAL PLAZA, Hewlett, NY, 11755
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State