Search icon

READY MADE SIGN CO., INC.

Company Details

Name: READY MADE SIGN CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jul 1986 (39 years ago)
Date of dissolution: 14 Jul 1988
Entity Number: 1100457
ZIP code: 10005
County: Erie
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1986-07-25 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-07-25 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-15377 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15378 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B662630-2 1988-07-14 CERTIFICATE OF TERMINATION 1988-07-14
B384663-4 1986-07-25 APPLICATION OF AUTHORITY 1986-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1783406 0215600 1984-06-14 1207 44 AVE, L I C, NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-06-14
Case Closed 1984-06-14
11505849 0214700 1973-11-27 12-07 44 AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-12-04
Abatement Due Date 1973-12-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-12-04
Abatement Due Date 1973-12-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-12-04
Abatement Due Date 1973-12-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-12-04
Abatement Due Date 1973-12-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1973-12-04
Abatement Due Date 1973-12-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-12-04
Abatement Due Date 1973-12-31
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State