Search icon

USA SIGNS OF AMERICA, INC.

Company Details

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

DOS Process Agent

Name Role Address
ANDREW ARCURI DOS Process Agent 2023 DEER PARK AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
JOHN PRAHALIS Chief Executive Officer 172 E INDUSTRY CT, DEER PARK, NY, United States, 11729

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307637439 0214700 2007-09-15 5163 MERRICK ROAD, MASSAPEQUA, NY, 11758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-15
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-11-26

Violation Items

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