Search icon

SIGNORE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WOODBINE CT, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
MICHAEL A DITONTO Chief Executive Officer 55-57 JEFFERSON ST, PO BOX 1448, ELLICOTTVILLE, NY, United States, 14731

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114093628 0213600 1997-11-19 43 JEFFERSON STREET, ELLICOTTVILLE, NY, 14731
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-01-16
Case Closed 1998-03-18

Violation Items

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
107342313 0213600 1990-10-31 43 JEFFERSON STREET, ELLICOTTVILLE, NY, 14731
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-10-31
Case Closed 1990-10-31
17742933 0213600 1988-11-29 43 JEFFERSON STREET, ELLICOTTVILLE, NY, 14731
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

Motor Carrier Census

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
Legal Name SIGNORE INC
DBA Name -
Physical Address 55-57 JEFFERSON ST, ELLICOTTUICCE, NY, 14731-1448, US
Mailing Address PO BOX 1448, ELLICOTTUICCE, NY, 14731-1448, US
Phone (716) 699-2361
Fax (716) 699-8025
E-mail -

Safety Measurement System - All Transportation

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