Name: | NORTH COUNTRY SIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1989 (36 years ago) |
Date of dissolution: | 15 Jul 2010 |
Entity Number: | 1354749 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | PO BOX 4126, QUEENSBURY, NY, United States, 12804 |
Principal Address: | 10265 SARATOGA RD, SOUTH GLENS FALLS, NY, United States, 12803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND T RIPLEY JR | DOS Process Agent | PO BOX 4126, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
RAYMOND T RIPLEY JR | Chief Executive Officer | PO BOX 4126, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-09 | 2001-05-29 | Address | 6601 ORCHARD KNOLL DR, APEX, NC, 27502, USA (Type of address: Chief Executive Officer) |
1997-07-09 | 2001-05-29 | Address | 6601 ORCHARD KNOLL DR, APEX, NC, 27502, USA (Type of address: Principal Executive Office) |
1992-11-20 | 1997-07-09 | Address | PO BOX 2399, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 1997-07-09 | Address | RR 1 BOX 536, LAKE LUZERNE, NY, 12846, USA (Type of address: Principal Executive Office) |
1992-11-20 | 2001-05-29 | Address | 27 PEARL STREET, BOX 2002, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
1989-05-22 | 1992-11-20 | Address | 27 PEARL STREET, PO BOX 2002, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100715000913 | 2010-07-15 | CERTIFICATE OF DISSOLUTION | 2010-07-15 |
010529002642 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
990527002614 | 1999-05-27 | BIENNIAL STATEMENT | 1999-05-01 |
970709002328 | 1997-07-09 | BIENNIAL STATEMENT | 1997-05-01 |
000048002333 | 1993-09-27 | BIENNIAL STATEMENT | 1993-05-01 |
921120002661 | 1992-11-20 | BIENNIAL STATEMENT | 1992-05-01 |
C013685-5 | 1989-05-22 | CERTIFICATE OF INCORPORATION | 1989-05-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106894553 | 0213100 | 1990-10-30 | ROUTE 9, SOUTH GLENS FALLS, NY, 12801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901516823 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1990-11-13 |
Abatement Due Date | 1990-11-16 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260556 B02 V |
Issuance Date | 1990-11-13 |
Abatement Due Date | 1990-11-16 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 08 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1990-11-13 |
Abatement Due Date | 1990-11-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260556 B02 IX |
Issuance Date | 1990-11-13 |
Abatement Due Date | 1990-11-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State