Name: | SIGNORE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1986 (39 years ago) |
Date of dissolution: | 27 Oct 2011 |
Entity Number: | 1109984 |
ZIP code: | 14127 |
County: | Cattaraugus |
Place of Formation: | Delaware |
Address: | 7 WOODBINE CT, ORCHARD PARK, NY, United States, 14127 |
Principal Address: | 55-57 JEFFERSON ST, PO BOX 1448, ELLICOTTVILLE, NY, United States, 14731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 WOODBINE CT, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
MICHAEL A DITONTO | Chief Executive Officer | 55-57 JEFFERSON ST, PO BOX 1448, ELLICOTTVILLE, NY, United States, 14731 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-03 | 2002-08-26 | Address | 55-57 JEFFERSON ST., ELLICOTTVILLE, NY, 14731, 1448, USA (Type of address: Chief Executive Officer) |
1998-09-03 | 2002-08-26 | Address | 55-57 JEFFERSON ST., ELLICOTTVILLE, NY, 14731, 1448, USA (Type of address: Principal Executive Office) |
1998-09-03 | 2011-10-27 | Address | 55-57 JEFFERSON ST., ELLICOTTVILLE, NY, 14731, 1448, USA (Type of address: Service of Process) |
1993-04-30 | 1998-09-03 | Address | RR 3 BOX 28, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 1998-09-03 | Address | 43 JEFFERSON STREET, ELLICOTTVILLE, NY, 14731, USA (Type of address: Principal Executive Office) |
1986-09-08 | 1998-09-03 | Address | 15 WEST SECOND STREET, JAMESTOWN, NY, 14702, 1000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111027000579 | 2011-10-27 | SURRENDER OF AUTHORITY | 2011-10-27 |
060830002468 | 2006-08-30 | BIENNIAL STATEMENT | 2006-09-01 |
041028002543 | 2004-10-28 | BIENNIAL STATEMENT | 2004-09-01 |
020826002499 | 2002-08-26 | BIENNIAL STATEMENT | 2002-09-01 |
000908002774 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
980903002159 | 1998-09-03 | BIENNIAL STATEMENT | 1998-09-01 |
960911002715 | 1996-09-11 | BIENNIAL STATEMENT | 1996-09-01 |
930430003052 | 1993-04-30 | BIENNIAL STATEMENT | 1992-09-01 |
B398692-4 | 1986-09-08 | APPLICATION OF AUTHORITY | 1986-09-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114093628 | 0213600 | 1997-11-19 | 43 JEFFERSON STREET, ELLICOTTVILLE, NY, 14731 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100151 B |
Issuance Date | 1998-02-26 |
Abatement Due Date | 1998-03-31 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 190 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 G02 IV |
Issuance Date | 1998-02-26 |
Abatement Due Date | 1998-03-31 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100213 B03 |
Issuance Date | 1998-02-26 |
Abatement Due Date | 1998-03-03 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1998-02-26 |
Abatement Due Date | 1998-03-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1990-10-31 |
Case Closed | 1990-10-31 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-11-30 |
Case Closed | 1988-12-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1988-12-07 |
Abatement Due Date | 1988-12-19 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100217 C02 IA |
Issuance Date | 1988-12-07 |
Abatement Due Date | 1988-12-19 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100217 C03 IVD |
Issuance Date | 1988-12-07 |
Abatement Due Date | 1988-12-12 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1988-12-07 |
Abatement Due Date | 1988-12-19 |
Nr Instances | 2 |
Nr Exposed | 220 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100107 B05 I |
Issuance Date | 1988-12-07 |
Abatement Due Date | 1988-12-19 |
Nr Instances | 2 |
Nr Exposed | 20 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100217 B07 VA |
Issuance Date | 1988-12-07 |
Abatement Due Date | 1988-12-19 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100217 C03 IVD |
Issuance Date | 1988-12-07 |
Abatement Due Date | 1988-12-19 |
Nr Instances | 2 |
Nr Exposed | 2 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1534575 | Intrastate Non-Hazmat | 2006-07-17 | 8000 | 2005 | 1 | 1 | TRANSPORTATION OF GOODS | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State