Search icon

BROADWAY NEON SIGN CORP.

Company Details

Name: BROADWAY NEON SIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1990 (35 years ago)
Date of dissolution: 09 Aug 2018
Entity Number: 1467781
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2150 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2150 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
WILLIAM PAPARELLA Chief Executive Officer 2150 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
113030943
Plan Year:
2015
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-03 2023-01-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2002-10-01 2010-09-28 Address 2150 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2002-10-01 2010-09-28 Address 2150 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2002-10-01 2010-09-28 Address 2150 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1998-08-14 2002-10-01 Address 1740 JULIA GOLDBACH VE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180809000233 2018-08-09 CERTIFICATE OF DISSOLUTION 2018-08-09
100928002437 2010-09-28 BIENNIAL STATEMENT 2010-08-01
090203000281 2009-02-03 CERTIFICATE OF AMENDMENT 2009-02-03
080930003353 2008-09-30 BIENNIAL STATEMENT 2008-08-01
060814002691 2006-08-14 BIENNIAL STATEMENT 2006-08-01

Court Cases

Court Case Summary

Filing Date:
2015-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE BOARD OF TRUSTEES OF THE A
Party Role:
Plaintiff
Party Name:
BROADWAY NEON SIGN CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-07-31
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JACOBSON
Party Role:
Plaintiff
Party Name:
BROADWAY NEON SIGN CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-06-07
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JACOBSON
Party Role:
Plaintiff
Party Name:
BROADWAY NEON SIGN CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State