Search icon

SIGNAIGO & ROSSI INC.

Headquarter

Company Details

Name: SIGNAIGO & ROSSI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1925 (100 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 20912
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 123 BLEECKER ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of SIGNAIGO & ROSSI INC., CONNECTICUT 0163090 CONNECTICUT

DOS Process Agent

Name Role Address
SIGNAIGO & ROSSI INC. DOS Process Agent 123 BLEECKER ST., NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1925-06-13 1936-08-19 Shares Share type: CAP, Number of shares: 0, Par value: 25000

Filings

Filing Number Date Filed Type Effective Date
DP-675837 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
Z022607-2 1980-07-31 ASSUMED NAME CORP INITIAL FILING 1980-07-31
5055-15 1936-08-19 CERTIFICATE OF AMENDMENT 1936-08-19
DES34638 1935-01-18 CERTIFICATE OF AMENDMENT 1935-01-18
2582-139 1925-06-13 CERTIFICATE OF INCORPORATION 1925-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11817731 0215000 1979-02-13 9 DESBROSSES STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-02-13
Case Closed 1984-03-10
11817608 0215000 1979-01-19 9 DESBROSSES STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-19
Case Closed 1984-03-10
11822640 0215000 1978-11-28 9-DESBROSSES STREET, New York -Richmond, NY, 10013
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-11-28
Case Closed 1979-02-13

Related Activity

Type Complaint
Activity Nr 320376213

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-01-16
Abatement Due Date 1979-01-26
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 10
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1978-12-06
Abatement Due Date 1978-12-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-12-06
Abatement Due Date 1978-12-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-12-06
Abatement Due Date 1979-01-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-12-06
Abatement Due Date 1979-01-05
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-12-06
Abatement Due Date 1979-01-05
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-12-06
Abatement Due Date 1979-01-05
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-12-06
Abatement Due Date 1979-01-05
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1978-12-06
Abatement Due Date 1979-01-05
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-12-06
Abatement Due Date 1979-01-05
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-12-06
Abatement Due Date 1979-01-05
Nr Instances 4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State