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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SIGNAIGO & ROSSI INC., CONNECTICUT | 0163090 | CONNECTICUT |
Name | Role | Address |
---|---|---|
SIGNAIGO & ROSSI INC. | DOS Process Agent | 123 BLEECKER ST., NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1925-06-13 | 1936-08-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11817731 | 0215000 | 1979-02-13 | 9 DESBROSSES STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11817608 | 0215000 | 1979-01-19 | 9 DESBROSSES STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11822640 | 0215000 | 1978-11-28 | 9-DESBROSSES STREET, New York -Richmond, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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