Search icon

BORO SIGN SERVICE INC.

Company Details

Name: BORO SIGN SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1960 (64 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 132840
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 66 COURT ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRECHER & YODOWITZ DOS Process Agent 66 COURT ST, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
DP-787120 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C172389-2 1990-12-18 ASSUMED NAME CORP INITIAL FILING 1990-12-18
A854593-2 1982-03-30 ANNULMENT OF DISSOLUTION 1982-03-30
DP-3616 1979-06-27 DISSOLUTION BY PROCLAMATION 1979-06-27
239451 1960-11-03 CERTIFICATE OF INCORPORATION 1960-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
802256 0215600 1985-10-17 40-16 MAIN STREET, FLUSHING,, NY, 11354
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-10-17
Case Closed 1986-04-17

Related Activity

Type Referral
Activity Nr 900880451
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-11-04
Abatement Due Date 1985-11-08
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1985-11-04
Abatement Due Date 1985-11-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1985-11-04
Abatement Due Date 1985-11-08
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral

Date of last update: 18 Mar 2025

Sources: New York Secretary of State