Search icon

DI HIGHWAY SIGN & STRUCTURE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DI HIGHWAY SIGN & STRUCTURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1990 (35 years ago)
Entity Number: 1446263
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: 40 GREENMAN AVENUE, NEW YORK MILLS, NY, United States, 13417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DI HIGHWAY SIGN & STRUCTURE CORP. DOS Process Agent 40 GREENMAN AVENUE, NEW YORK MILLS, NY, United States, 13417

Chief Executive Officer

Name Role Address
JANE D. MULVIHILL Chief Executive Officer 40 GREENMAN AVENUE, P.O. BOX 123, NEW YORK MILLS, NY, United States, 13417

Form 5500 Series

Employer Identification Number (EIN):
161373360
Plan Year:
2024
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 40 GREENMAN AVENUE, P.O. BOX 123, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 40 GREENMAN AVENUE, P.O. BOX 123, NEW YORK MILLS, NY, 13417, 0123, USA (Type of address: Chief Executive Officer)
1993-07-14 2024-02-15 Address 40 GREENMAN AVENUE, NEW YORK MILLS, NY, 13417, 0123, USA (Type of address: Service of Process)
1993-07-14 2024-02-15 Address 40 GREENMAN AVENUE, P.O. BOX 123, NEW YORK MILLS, NY, 13417, 0123, USA (Type of address: Chief Executive Officer)
1992-12-16 1993-07-14 Address 40 GREENMAN AVE, NEW YORK MILLS, NY, 13417, 0123, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240215001078 2024-02-15 BIENNIAL STATEMENT 2024-02-15
140508006640 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120620002391 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100524002475 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080530002092 2008-05-30 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
692457.00
Total Face Value Of Loan:
692457.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-01
Type:
Planned
Address:
40 GREENMAN AVE., NEW YORK MILLS, NY, 13417
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-01-16
Type:
FollowUp
Address:
40 GREENMAN AVE., NEW YORK MILLS, NY, 13417
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-01-16
Type:
FollowUp
Address:
40 GREENMAN AVE., NEW YORK MILLS, NY, 13417
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-24
Type:
Planned
Address:
40 GREENMAN AVE., NEW YORK MILLS, NY, 13417
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2013-01-24
Type:
Planned
Address:
40 GREENMAN AVE., NEW YORK MILLS, NY, 13417
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$692,457
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$692,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$696,858.37
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $692,457

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State