Name: | USA SIGNS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1994 (31 years ago) |
Date of dissolution: | 20 Jul 2010 |
Entity Number: | 1834323 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2023 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Principal Address: | 172 E INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW ARCURI | DOS Process Agent | 2023 DEER PARK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
JOHN PRAHALIS | Chief Executive Officer | 172 E INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-06 | 2008-01-30 | Address | FEDERAL PLAZA, 300 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100720000395 | 2010-07-20 | CERTIFICATE OF DISSOLUTION | 2010-07-20 |
080819002394 | 2008-08-19 | BIENNIAL STATEMENT | 2008-07-01 |
080130002762 | 2008-01-30 | BIENNIAL STATEMENT | 2006-07-01 |
940706000427 | 1994-07-06 | CERTIFICATE OF INCORPORATION | 1994-07-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307637439 | 0214700 | 2007-09-15 | 5163 MERRICK ROAD, MASSAPEQUA, NY, 11758 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-09-18 |
Abatement Due Date | 2007-09-21 |
Current Penalty | 400.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2007-09-18 |
Abatement Due Date | 2007-09-21 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State