Name: | MID-CITY SIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1964 (60 years ago) |
Entity Number: | 182270 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 499 PLYMOUTH AVENUE NORTH, ROCHESTER, NY, United States, 14608 |
Principal Address: | 499 NORTH PLYMOUTH AVE, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES G. DISALVO | Chief Executive Officer | 499 NORTH PLYMOUTH AVENUE, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 499 PLYMOUTH AVENUE NORTH, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-04 | 2002-12-13 | Address | 499 NORTH PLYMOUTH AVE, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office) |
1995-06-30 | 2000-12-04 | Address | 499 NORTH PLYMOUTH AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office) |
1995-06-30 | 2001-03-13 | Address | 499 NORTH PLYMOUTH AVENUE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
1964-12-16 | 1995-06-30 | Address | 119 EAST MAIN ST., ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130102002218 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
110105002136 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081204002882 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
061205002730 | 2006-12-05 | BIENNIAL STATEMENT | 2006-12-01 |
050112002530 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
021213002512 | 2002-12-13 | BIENNIAL STATEMENT | 2002-12-01 |
010313000757 | 2001-03-13 | CERTIFICATE OF CHANGE | 2001-03-13 |
001204002692 | 2000-12-04 | BIENNIAL STATEMENT | 2000-12-01 |
981204002523 | 1998-12-04 | BIENNIAL STATEMENT | 1998-12-01 |
C252829-2 | 1997-10-16 | ASSUMED NAME CORP INITIAL FILING | 1997-10-16 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1576026 | Intrastate Non-Hazmat | 2006-11-13 | 10000 | 2005 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State