Search icon

SIGNS BY MR. JOHN, INC.

Company Details

Name: SIGNS BY MR. JOHN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1990 (35 years ago)
Entity Number: 1456381
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 185 RTE 117, BY PASS RD, BEDFORD HILLS, NY, United States, 10507
Principal Address: 5 KATRINA AVE, SLEEPY HOLLOW, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 RTE 117, BY PASS RD, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
JOHN OLIVA Chief Executive Officer C&M SIGN COMPANY, 185 RTE 117 BY PASS RD, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2006-06-08 2012-07-24 Address C & M SIGN COMPANY, 351 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2006-06-08 2012-07-24 Address 351 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1996-06-25 2006-06-08 Address 353 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1993-01-25 2006-06-08 Address 353 ADAMS ST., BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1993-01-25 2006-06-08 Address 353 ADAMS ST., BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120724002047 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100706002772 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080613002716 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060608002752 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040714002231 2004-07-14 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-24
Type:
Referral
Address:
25 DEPOT PLAZA, BEDFORD HILLS, NY, 10507
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State